DARTMOOR ENGINEERING LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 19 JUBILEE CLOSE HIGH STREET OKEHAMPTON DEVON EX20 1BH

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANDREW / 13/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR LINDLEY ALAN ANDREW / 13/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANDREW / 13/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDLEY ALAN ANDREW / 13/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE FAIRBURN / 12/08/2016

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE FAIRBURN / 12/08/2016

View Document

11/10/1611 October 2016 COMPANY NAME CHANGED ROTABENCH LTD CERTIFICATE ISSUED ON 11/10/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/12/1525 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM UNIT 3B FATHERFORD FARM EXETER ROAD OKEHAMPTON DEVON EX20 1QQ

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NASH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON GORMAN

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDLEY ALAN ANDREW / 20/01/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE FAIRBURN / 20/01/2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JAMES ROBERT NASH

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS SHARON JOAN GORMAN

View Document

11/08/1411 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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