DARRON TOOL AND ENGINEERING (SHEFFIELD) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/01/2424 January 2024 Appointment of Mrs Tracey Walters as a secretary on 2024-01-01

View Document

24/01/2424 January 2024 Appointment of Mr Campbell Mckay Macpherson as a director on 2024-01-01

View Document

24/01/2424 January 2024 Termination of appointment of Gerald Grohmann as a director on 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

02/12/202 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS TRACEY WALTERS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY SIMON OXSPRING

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON OXSPRING

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED DOMJAHN

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR KLAUS HERMANN MADER

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANZ GRITSCH

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM TECHMAN HOUSE BROOMBANK PARK CHESTERFIELD TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9RT ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CANKLOW MEADOWS INDUSTRIAL ESTATE ROTHERHAM S60 2XL

View Document

02/07/152 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE PORTER

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE PORTER

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MR SIMON JOHN OXSPRING

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR SIMON JOHN OXSPRING

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR GERALD GROHMANN

View Document

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/07/135 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD SMITH

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY GARETH ROBERTS

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR CLIVE GRAHAM PORTER

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR CLIVE GRAHAM PORTER

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/06/1130 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ALFRED HORST DOMJAHN

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1029 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD VINCENT SMITH / 10/06/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 ADOPT ARTICLES 21/12/2009

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD SMITH / 13/05/2009

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/06/04; NO CHANGE OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 £ NC 8000000/14650000 18/12/03

View Document

17/01/0417 January 2004 £ NC 1350000/8000000 18/1

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 13/09/02

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 NC INC ALREADY ADJUSTED 13/09/02

View Document

10/10/0210 October 2002 £ NC 600000/1350000 13/09/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9621 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/12/96

View Document

21/12/9621 December 1996 ALTER MEM AND ARTS 06/12/96

View Document

21/12/9621 December 1996 ADOPT MEM AND ARTS 06/12/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9618 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9618 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9618 December 1996 AUDITOR'S RESIGNATION

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 10/06/96; CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/08/9525 August 1995 ALTER MEM AND ARTS 10/08/95

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ALTER MEM AND ARTS 01/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/94

View Document

15/08/9415 August 1994 £ NC 600000/1100000 07/07/94

View Document

19/07/9419 July 1994 NC INC ALREADY ADJUSTED 07/07/94

View Document

19/07/9419 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/94

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

15/05/9315 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 07/09/90; CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 £ IC 97002/94002 £ SR 3000@1=3000

View Document

15/04/8815 April 1988 ADOPT MEM AND ARTS 26/02/88

View Document

15/04/8815 April 1988 NC INC ALREADY ADJUSTED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 3000 @ £410000 10/12/87

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8723 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/7715 February 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/77

View Document

09/12/699 December 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • RULE NUMBER 10 LIMITED


  • 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