DARTMOOR SHOEMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewCertificate of change of name

View Document

23/10/2523 October 2025 NewConfirmation statement made on 2025-10-23 with updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

23/10/2423 October 2024 Termination of appointment of Kim Lesley Broadbent as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Alison Mary Hastie as a director on 2024-10-21

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/11/2119 November 2021 Notification of Green Moreton Limited as a person with significant control on 2021-10-29

View Document

19/11/2119 November 2021 Cessation of Alison Mary Hastie as a person with significant control on 2021-10-29

View Document

19/11/2119 November 2021 Appointment of Mr Glenn Woodcock as a director on 2021-10-29

View Document

19/11/2119 November 2021 Appointment of Kim Lesley Broadbent as a director on 2021-10-29

View Document

26/10/2126 October 2021 Register inspection address has been changed from 14 Clifford Cout Cooper Way Parkhouse Business Park Carlisle CA3 0JG England to 26a Cross Street Moretonhampstead Newton Abbot TQ13 8NL

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

25/10/2125 October 2021 Satisfaction of charge 045673240001 in full

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/09/1622 September 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

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 SAIL ADDRESS CHANGED FROM: 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045673240001

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISON HASTIE

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MS AMY FORD

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CRUTCHLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HASTIE / 01/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX ENGLAND

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON HASTIE / 31/10/2011

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON HASTIE / 10/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HASTIE / 10/10/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HASTIE / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CRUTCHLEY / 01/10/2009

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 69 HIGH STREET TOTNES DEVON TQ9 5PB

View Document

09/12/039 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

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