DARTNELL UK LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/06/106 June 2010 SAIL ADDRESS CREATED

View Document

06/06/106 June 2010 REGISTERED OFFICE CHANGED ON 06/06/2010 FROM HAVEN HOUSE LIMES AVENUE BURGHCLERE NEWBURY BERKSHIRE RG20 9HE

View Document

06/06/106 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD MARSHALL / 06/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 70 GUILDFORD STREET CHERTSEY SURREY KT16 9BB

View Document

15/05/0115 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: G OFFICE CHANGED 10/05/94 BRIDGE HOUSED 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/05/946 May 1994 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