DARWIN (SEAVIEW GWESPYR) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ESSE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES AFFLECK PENNEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/04/1813 April 2018 CESSATION OF BUTTERFIELD BANK (GUERNSEY) LIMITED AS TRUSTEE FOR DARWIN WEST COUNTRY (GUERNSEY) LIMITED AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM TALACRE BEACH HOLIDAY HOME PARK STATION ROAD TALACRE CLWYD CH8 9RD ENGLAND

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM STANMORE HOUSE 29-30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 01/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1225 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 ADOPT ARTICLES 14/04/2011

View Document

18/04/1118 April 2011 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 1ST FLOOR STANMORE HOUSE 29-30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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