DARWEN & DEVINE LTD

Company Documents

DateDescription
04/02/254 February 2025 Registration of charge 116329090024, created on 2025-02-03

View Document

04/02/254 February 2025 Satisfaction of charge 116329090021 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090017 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090005 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090009 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090010 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090011 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090012 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090013 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090014 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090015 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090016 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090018 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090019 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090020 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090023 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 116329090022 in full

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS England to Richard House 9 Winckley Square Preston Lancashire PR1 3HP on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Freddie Thomas Darwen on 2023-09-15

View Document

30/01/2430 January 2024 Change of details for Mr Freddie Thomas Darwen as a person with significant control on 2023-09-15

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

11/09/2311 September 2023 Satisfaction of charge 116329090008 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 116329090007 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 116329090006 in full

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-30 to 2022-12-31

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Current accounting period shortened from 2021-10-31 to 2021-10-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

05/10/225 October 2022 Registration of charge 116329090023, created on 2022-09-30

View Document

05/10/225 October 2022 Registration of charge 116329090022, created on 2022-09-30

View Document

12/05/2212 May 2022 Termination of appointment of Luke Thomas Devine as a director on 2022-05-10

View Document

10/02/2210 February 2022 Registration of charge 116329090021, created on 2022-01-26

View Document

18/01/2218 January 2022 Registration of charge 116329090020, created on 2022-01-18

View Document

18/01/2218 January 2022 Registration of charge 116329090019, created on 2022-01-18

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Registration of charge 116329090018, created on 2021-07-20

View Document

20/07/2120 July 2021 Registration of charge 116329090017, created on 2021-07-20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116329090014

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090010

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090011

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090012

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090013

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090009

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090008

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116329090002

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116329090001

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116329090003

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116329090004

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090006

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090005

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090007

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 112/114 WHITEGATE DRIVE BLACKPOOL LANCS FY3 9XH UNITED KINGDOM

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090004

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116329090003

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116329090001

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116329090002

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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