DARTMOOR SHOEMAKERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Certificate of change of name |
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-23 with updates |
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/10/2423 October 2024 | Termination of appointment of Kim Lesley Broadbent as a director on 2024-10-21 |
| 23/10/2423 October 2024 | Termination of appointment of Alison Mary Hastie as a director on 2024-10-21 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-17 with updates |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/11/2119 November 2021 | Notification of Green Moreton Limited as a person with significant control on 2021-10-29 |
| 19/11/2119 November 2021 | Cessation of Alison Mary Hastie as a person with significant control on 2021-10-29 |
| 19/11/2119 November 2021 | Appointment of Mr Glenn Woodcock as a director on 2021-10-29 |
| 19/11/2119 November 2021 | Appointment of Kim Lesley Broadbent as a director on 2021-10-29 |
| 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 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 25/10/2125 October 2021 | Satisfaction of charge 045673240001 in full |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/10/1422 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/10/1322 October 2013 | SAIL ADDRESS CHANGED FROM: 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND |
| 22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045673240001 |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND |
| 15/02/1315 February 2013 | APPOINTMENT TERMINATED, SECRETARY ALISON HASTIE |
| 15/02/1315 February 2013 | SECRETARY APPOINTED MS AMY FORD |
| 15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CRUTCHLEY |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HASTIE / 01/11/2012 |
| 13/11/1213 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 13/11/1213 November 2012 | SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX ENGLAND |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/11/1111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON HASTIE / 31/10/2011 |
| 11/11/1111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON HASTIE / 10/10/2010 |
| 27/10/1027 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HASTIE / 10/10/2010 |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/11/0917 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HASTIE / 01/10/2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CRUTCHLEY / 01/10/2009 |
| 04/11/094 November 2009 | SAIL ADDRESS CREATED |
| 04/11/094 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/11/087 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/11/072 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 25/10/0625 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/11/054 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 25/10/0425 October 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
| 20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 20/08/0420 August 2004 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 69 HIGH STREET TOTNES DEVON TQ9 5PB |
| 09/12/039 December 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
| 12/11/0312 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
| 24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
| 24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
| 18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/10/0218 October 2002 | SECRETARY RESIGNED |
| 18/10/0218 October 2002 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DARTMOOR SHOEMAKERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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