OLD EXCHANGE DARLINGTON LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/02/2427 February 2024 Change of details for Lvg Locket Limited as a person with significant control on 2024-02-27

View Document

26/09/2326 September 2023 Registration of charge 082590000003, created on 2023-09-22

View Document

26/09/2326 September 2023 Registration of charge 082590000004, created on 2023-09-22

View Document

06/09/236 September 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Frooition House Unit E, Silver End Business Park Brettell Lane Brierley Hill DY5 3LG on 2023-05-24

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

16/01/2316 January 2023 Termination of appointment of Graham Kevin Sizer as a director on 2023-01-06

View Document

16/01/2316 January 2023 Appointment of Mr Phillip Lewis Molloy as a director on 2023-01-06

View Document

16/01/2316 January 2023 Cessation of Graham Kevin Sizer as a person with significant control on 2023-01-06

View Document

16/01/2316 January 2023 Notification of Lvg Locket Limited as a person with significant control on 2023-01-06

View Document

16/01/2316 January 2023 Termination of appointment of Andrew Loughran Preston as a director on 2023-01-06

View Document

16/01/2316 January 2023 Registered office address changed from C/O Zest Investment Group Limited 2nd Floor Tirrem House 16 High Street Yarm Cleveland TS15 9AE to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Graham Michael Senior as a director on 2023-01-06

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Second filing of the annual return made up to 2015-10-18

View Document

15/11/2215 November 2022 Second filing of the annual return made up to 2014-10-18

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2016-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/10/1618 October 2016 18/10/16 Statement of Capital gbp 6

View Document

20/10/1520 October 2015 Annual return made up to 2015-10-18 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 2014-10-18 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED ENDEAVOUR 128 LIMITED
CERTIFICATE ISSUED ON 19/03/14

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL SENIOR / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEVIN SIZER / 12/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUGHRAN PRESTON / 12/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Registered office address changed from , Westminster St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom on 2013-11-12

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
WESTMINSTER ST. MARKS COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QP
UNITED KINGDOM

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082590000002

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082590000001

View Document

18/10/1218 October 2012 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