DARTFERRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Register inspection address has been changed from 2nd Floor Eagle Buildings 64 Cross Street Manchester M2 4JQ United Kingdom to 7th Floor, the Lexicon Mount Street Manchester M2 5NT

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

11/02/2211 February 2022 Appointment of Miss Charlene Somerset as a director on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Mr Stephen Whamond on 2022-02-11

View Document

11/02/2211 February 2022 Secretary's details changed for Mr Stephen Whamond on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 ADOPT ARTICLES 02/08/2016

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042994460002

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/10/1511 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/10/1411 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/10/1213 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 01/10/2011

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 431-434 ROYAL EXCHANGE MANCHESTER M2 7BR UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O CLB ACCOUNTANTS CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 5DN

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 06/12/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 01/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 01/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 01/10/2010

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 22/01/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 04/12/2009

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/11/0919 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHAMOND / 04/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JENKINS / 04/10/2009

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHAMOND / 30/08/2008

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WHAMOND / 30/08/2008

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0431 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 AUDITOR'S RESIGNATION

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 330 ROYAL EXCHANGE MANCHESTER M2 7BR

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company