DARTFORD COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registration of charge 024058290006, created on 2025-03-04

View Document

05/03/255 March 2025 Satisfaction of charge 024058290005 in full

View Document

05/03/255 March 2025 Satisfaction of charge 4 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Particulars of variation of rights attached to shares

View Document

29/05/2429 May 2024 Appointment of Mrs Ruth Estelle Silvester as a director on 2024-05-28

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024058290005

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM JUBILEE WORKS NESS ROAD ERITH KENT DA8 2LD

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN SILVESTER / 24/04/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

18/01/1718 January 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SILVESTER / 15/09/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SILVESTER / 20/12/2011

View Document

02/12/132 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

06/11/136 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN AHEARNE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WINN

View Document

22/12/1122 December 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY SEAN AHEARNE

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM DENSO HOUSE CHAPEL ROAD LONDON SE27 0TR

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 27/06/11 STATEMENT OF CAPITAL GBP 300000

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR SEAN COLIN AHEARNE

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR JOHN ROBERT BURTON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLAYER

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINN / 20/09/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SILVESTER / 20/09/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PLAYER / 20/09/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN COLIN AHEARNE / 20/09/2010

View Document

29/11/1029 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SEAN AHEARNE / 30/06/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MR SEAN COLIN AHEARNE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR DAMIEN HARNETT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY DAMIEN HARNETT

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR MARK STEPHEN SILVESTER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BURTON

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 02/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 03/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 27/06/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: OLD GRANGE WOODLAND AVENUE HARTLEY LONGFIELD KENT DA3 7BZ

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: UNIT 8,PARKER INDUSTRIAL CENTRE WATLING STREET,DARTFORD KENT DA2 6EP

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/10/9128 October 1991 NC INC ALREADY ADJUSTED 01/10/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 £ NC 1000/10000 01/10/90

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: UNIT 9, PARKER INDUSTRIAL CENTRE WATLING STREET DARTFORD

View Document

29/07/9129 July 1991 RETURN MADE UP TO 19/05/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/04/9018 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 ALTER MEM AND ARTS 200989

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED FILERICH LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/89

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 200989

View Document

19/07/8919 July 1989 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