DARTMOUTH ASSOCIATES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014898840006

View Document

28/10/1928 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CESSATION OF BERYL JEANNETTE SMITH AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARTMOUTH ASSOCIATES HOLDINGS LIMITED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL JEANNETTE SMITH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS BERYL JEANNETTE SMITH / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BERYL JEANNETTE SMITH / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE SMITH / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARL SMITH / 21/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JEANNETTE SMITH / 26/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE SMITH / 14/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARL SMITH / 05/10/2012

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARL SMITH / 06/10/2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY SMITH / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL JEANNETTE SMITH / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE SMITH / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS SMITH / 05/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 43 BALTMORE ROAD GREAT BARR BIRMINGHAM B42 1DD

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SMITH / 01/04/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/071 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

01/11/071 November 2007 NC INC ALREADY ADJUSTED 01/10/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/12/9428 December 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 05/10/92; CHANGE OF MEMBERS

View Document

01/11/921 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED B.W.B. ENGINEERING COMPANY LIMIT ED CERTIFICATE ISSUED ON 11/02/92

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

09/04/809 April 1980 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