W M DARLEYS PROPERTIES LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER COOPER / 15/04/2010

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR JOHN CHRISTOPHER COOPER

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLLETTE LAITE

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE JANE LAITE / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/02/2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/01/029 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

02/08/002 August 2000 EXEMPTION FROM APPOINTING AUDITORS 26/07/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 25/10/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 EXEMPTION FROM APPOINTING AUDITORS 23/07/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

26/02/9726 February 1997 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