DARTMOUTH TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

07/03/237 March 2023 Cessation of Hallie Henderson Designs Limited as a person with significant control on 2020-07-02

View Document

07/03/237 March 2023 Notification of Hallie Knable Goldschmidt as a person with significant control on 2020-07-02

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

22/01/2222 January 2022 Director's details changed for Hallie Knable Goldschmidt on 2022-01-22

View Document

22/01/2222 January 2022 Change of details for Hallie Henderson Designs Limited as a person with significant control on 2021-10-06

View Document

22/01/2222 January 2022 Director's details changed for Michael Goldschmidt on 2022-01-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/06/2026 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC REG PSC

View Document

28/02/1728 February 2017 SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY TQ1 1DD ENGLAND

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/03/152 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KATIE ELIZABETH BENNETT / 30/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH BENNETT / 30/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 30/01/2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 8 FLAT 2 MOUNT BOONE DARTMOUTH DEVON TQ6 9PB ENGLAND

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM: C/O THOMAS WESTCOTT PETITOR HOUSE NICHOLSON ROAD TORQUAY DEVON TQ2 7TD UNITED KINGDOM

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM FLAT 11 VAVASOUR HOUSE NORTH EMBANKMENT DARTMOUTH DEVON TQ6 9PW

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 11 VAVASOUR HOUSE NORTH EMBANKMENT DARTMOUTH DEVON TQ6 9PW ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 1B LEE COURT NORTH EMBANKMENT ROAD DARTMOUTH DEVON TQ6 9NL UNITED KINGDOM

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH BENNETT / 01/08/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 01/08/2013

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND OTTER / 22/03/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5 RIDGE HILL DARTMOUTH DEVON TQ6 9PE

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SAIL ADDRESS CHANGED FROM: LITTLE MOUNT 9B SOUTHFIELD ROAD PAIGNTON DEVON TQ3 2SW

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH BENNETT / 01/03/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE BENNETT / 24/09/2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KATIE ELIZABETH BENNETT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 COMPANY NAME CHANGED COUNTRY DAYS LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 5A LOWER ROAD DARTMOUTH DEVON TQ6 9HA

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

02/03/992 March 1999 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