DARWIN ENTERPRISE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Cumberland House High Street Billericay Essex CM12 9AH to Cumberland House 129 High Street Billericay CM12 9AH on 2024-02-28

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2023-02-28

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALF DAVIS

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SOUTHGATE / 08/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALF MORRIS DAVIS / 08/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES WILLIAM RUPERT HUNT / 08/09/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 08/09/2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
1ST FLOOR MAYFLOWER HOUSE 128A HIGH STREET
BILLERICAY
ESSEX
CM12 9XE

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SOUTHGATE / 08/09/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALF MORRIS DAVIS / 08/09/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES WILLIAM RUPERT HUNT / 08/09/2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
CUMBERLAND HOUSE HIGH STREET
BILLERICAY
ESSEX
CM12 9AH
ENGLAND

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MULHOLLAND / 08/09/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLAGHER

View Document

12/06/1412 June 2014 CURREXT FROM 31/08/2014 TO 28/02/2015

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

18/03/1418 March 2014 ADOPT ARTICLES 04/03/2014

View Document

20/01/1420 January 2014 SECTION 519

View Document

07/11/137 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MILES WILLIAM RUPERT HUNT

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS

View Document

03/10/133 October 2013 ADOPT ARTICLES 27/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/09/1226 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JAMES MARTIN GALLAGHER

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/09/1128 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 01/08/2011

View Document

18/04/1118 April 2011 SECTION 519

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM SOUTHGATE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL KIRBY

View Document

09/02/119 February 2011 SUB-DIVISION 26/01/11

View Document

09/02/119 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/10/1027 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1027 October 2010 SUB DIV ORD A&B @ �0.001 TO 100000 ORD A&B @ �0.001 21/10/2010

View Document

27/10/1027 October 2010 SUB-DIVISION 21/10/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MULHOLLAND / 28/08/2010

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/09 FROM: GISTERED OFFICE CHANGED ON 29/08/2009 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/02/0426 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 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