D'ARCYS OF SHIFNAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-26 with updates |
13/03/2513 March 2025 | Director's details changed for Mrs Jane Louise Morrison on 2025-03-12 |
13/03/2513 March 2025 | Director's details changed for Mr Jamie William Petrie Morrison on 2025-03-12 |
12/03/2512 March 2025 | Secretary's details changed for Mr Jamie William Petrie Morrison on 2025-03-12 |
12/03/2512 March 2025 | Change of details for Mrs Jane Louise Morrison as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Change of details for Mr Jamie William Petrie Morrison as a person with significant control on 2025-03-12 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, 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 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE WILLIAM PETRIE MORRISON / 26/03/2012 |
16/04/1216 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WILLIAM PETRIE MORRISON / 26/03/2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MORRISON / 26/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/04/116 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/04/1012 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM PETRIE MORRISON / 24/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MORRISON / 24/03/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 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