DARBRO COMPUTERS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Application to strike the company off the register |
20/12/2420 December 2024 | Registered office address changed from Garners Garden Centre Cemetery Road Silverdale Newcastle ST5 6SH England to 7 Second Avenue Kidsgrove Stoke-on-Trent ST7 1DD on 2024-12-20 |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Register inspection address has been changed from C/O Bronwen Pretorius Darbro Computers Ltd Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR United Kingdom to Garners Garden Centre Cemetery Road Silverdale Newcastle ST5 6SH |
04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Registered office address changed from Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR to Garners Garden Centre Cemetery Road Silverdale Newcastle ST5 6SH on 2022-01-11 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PRETORIUS / 09/10/2009 |
19/04/1019 April 2010 | SAIL ADDRESS CREATED |
19/04/1019 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRONWEN PRETORIUS / 01/10/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRIN WAYNE PRETORIUS / 09/10/2009 |
19/04/1019 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRONWEN PRETORIUS / 01/10/2008 |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARRIN PRETORIUS / 31/03/2006 |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PRETORIUS / 01/06/2008 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 4A HIGHTOWN SANDBACH CHESHIRE CW11 1AB |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | SECRETARY RESIGNED |
05/04/065 April 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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