B.W. DARTNELL AND ASSOCIATES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 76 HIGH STREET EGHAM SURREY TW20 9HE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY CAROL DARTNELL

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MRS ANGELA LOVETT

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LOVETT / 28/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LOVETT / 27/09/2011

View Document

29/11/1129 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LOVETT / 07/12/2009

View Document

09/12/099 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM DARTNELL / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LOVETT / 07/12/2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN DARTNELL

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDA DARTNELL / 07/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 SECRETARY APPOINTED CAROL LINDA DARTNELL

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW COULSON

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 1160 HIGH ROAD LONDON N20 0RA

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 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