DARWIN GRAY LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mr Owen Rhys John as a member on 2022-04-01

View Document

05/05/235 May 2023 Appointment of Mrs Catherine Burke as a member on 2022-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from Helmont House Churchill Way Cardiff CF10 2HE to 9 Cathedral Road Cardiff CF11 9HA on 2022-01-10

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3344520003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 LLP MEMBER APPOINTED MR MARK CHARLES ROSTRON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER IAN HERBERT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER KEMPTON REES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/181 September 2018 APPOINTMENT TERMINATED, LLP MEMBER NEIL MORGAN

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 30/01/16

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, LLP MEMBER ALISON IVIN

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN JOHN PHILLIPS / 01/04/2014

View Document

15/06/1515 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANWEN FFLUR JONES / 01/04/2014

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 30/01/15

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 LLP MEMBER APPOINTED MR NEIL CHRISTOPHER MORGAN

View Document

30/01/1430 January 2014 ANNUAL RETURN MADE UP TO 30/01/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, LLP MEMBER BETHAN DARWIN

View Document

05/02/135 February 2013 ANNUAL RETURN MADE UP TO 30/01/13

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM HELMONT OFFICES CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2HE

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JASON SMITH

View Document

07/02/127 February 2012 ANNUAL RETURN MADE UP TO 30/01/12

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CRANE

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CRANE

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BETHAN SARA DARWIN / 31/01/2011

View Document

31/01/1131 January 2011 ANNUAL RETURN MADE UP TO 30/01/11

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CRANE / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN HERBERT / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALISON IVIN / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH DONALD GRAY / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN PAUL THOMPSON / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEMPTON METCALFE REES / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN JOHN PHILLIPS / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON ROBERT SMITH / 31/01/2011

View Document

31/01/1131 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RHODRI LEWIS / 31/01/2011

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 LLP MEMBER APPOINTED ANWEN FFLUR JONES

View Document

19/02/1019 February 2010 ANNUAL RETURN MADE UP TO 30/01/10

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 15 WINDSOR PLACE CARDIFF CF10 3BY

View Document

12/10/0912 October 2009 LLP MEMBER APPOINTED CHRISTOPHER CRANE

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 LLP MEMBER APPOINTED IAN HERBERT

View Document

08/05/098 May 2009 LLP MEMBER APPOINTED STEPHEN PAUL THOMPSON

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

30/03/0930 March 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/03/0930 March 2009 LLP MEMBER APPOINTED DAMIAN JOHN PHILLIPS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0826 June 2008 LLP MEMBER APPOINTED KEMPTON REES

View Document

13/05/0813 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

07/05/087 May 2008 CHANGE OF NAME 01/05/2008

View Document

02/05/082 May 2008 COMPANY NAME CHANGED DARWIN GRAY LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 07/05/08

View Document

02/05/082 May 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/08

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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