DARWIN CLAYTON LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/01/259 January 2025

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

08/08/238 August 2023 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/06/2312 June 2023 Termination of appointment of Michael Graham O'connor as a director on 2023-05-31

View Document

12/06/2312 June 2023 Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Simon Peter Henderson as a secretary on 2023-05-31

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

02/03/232 March 2023 Annual return made up to 1998-04-21 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1999-04-21 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1996-04-21 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1988-01-30 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1991-04-12 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1997-04-21 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1990-05-09 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 1989-04-14 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 2002-04-21 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 2001-04-21 with full list of shareholders

View Document

02/03/232 March 2023 Annual return made up to 2000-04-21 with full list of shareholders

View Document

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

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER HENDERSON / 26/02/2019

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM O'CONNOR / 21/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WETHERALL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WETHERALL

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR SIMON PETER HENDERSON

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR SIMON PETER HENDERSON

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WETHERALL

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/04/1023 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 27/08/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 27/08/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 AUDITOR'S RESIGNATION

View Document

17/11/0417 November 2004 AUDITOR'S RESIGNATION

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED DARWIN CLAYTON (UK) LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/07/9430 July 1994 ANNUAL ACCOUNTS MADE UP DATE 30/09/93

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994

View Document

24/09/9324 September 1993 Accounts for a small company made up to 1992-09-30

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/05/934 May 1993

View Document

04/05/934 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/934 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 Accounts for a small company made up to 1991-09-30

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 Accounts for a small company made up to 1991-09-30

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9123 July 1991 Full accounts made up to 1990-09-30

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: SUITE 5GK PLANTATION HOUSE FENCHURCH STREET LONDON EC3M 3DX

View Document

17/06/9117 June 1991

View Document

01/06/911 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991

View Document

18/07/9018 July 1990 COMPANY NAME CHANGED DARWIN CLAYTON LIMITED CERTIFICATE ISSUED ON 19/07/90

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990

View Document

28/06/9028 June 1990 Group accounts for a small company made up to 1989-09-30

View Document

28/06/9028 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

22/06/9022 June 1990 COMPANY NAME CHANGED DARWIN CLAYTON (REINSURANCE AND INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 25/06/90

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 Accounts for a small company made up to 1988-09-30

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989

View Document

21/07/8821 July 1988

View Document

21/07/8821 July 1988 RETURN MADE UP TO 04/12/87; CHANGE OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 18/12/86; NO CHANGE OF MEMBERS

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 42 WESTON STREET LONDON SE1 3QY

View Document

28/04/8828 April 1988 Accounts for a small company made up to 1987-09-30

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED E.C. DARWIN CLAYTON AVIATION LIM ITED CERTIFICATE ISSUED ON 15/04/88

View Document

16/03/8816 March 1988 Accounts for a small company made up to 1986-09-30

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/05/863 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

03/05/863 May 1986

View Document

03/05/863 May 1986 Full accounts made up to 1985-09-30

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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