DARWEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043593280004

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043593280004

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN

View Document

31/01/1631 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 19/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN SMITH

View Document

27/03/1527 March 2015 TERMINATE SEC APPOINTMENT

View Document

27/03/1527 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER DROGAN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER DROGAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR MARK SIMON RUSSELL

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL

View Document

23/03/1323 March 2013 SECRETARY APPOINTED MRS EILEEN WINIFRED SMITH

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 24/01/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DROGAN / 31/01/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 31/01/2011

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/03/1117 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 CONVE
25/04/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 COMPANY NAME CHANGED
DARWEN PROPERTY DEVELOPMENTS LIM
ITED
CERTIFICATE ISSUED ON 04/04/02

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information