DARTINGTON CRYSTAL (TORRINGTON) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/10/2431 October 2024 Appointment of Mrs Janice Proctor as a director on 2024-08-27

View Document

31/10/2431 October 2024 Termination of appointment of Alan Beaton Ramsay as a director on 2024-09-26

View Document

21/10/2421 October 2024 Full accounts made up to 2023-12-31

View Document

01/09/241 September 2024 Appointment of Mr John Harris Hammond as a director on 2024-08-27

View Document

29/08/2429 August 2024 Termination of appointment of Jonathan David Paveley as a director on 2024-08-27

View Document

29/08/2429 August 2024 Termination of appointment of Samantha Paveley as a secretary on 2024-08-27

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Warren John Gell as a director on 2023-02-28

View Document

19/01/2319 January 2023 Termination of appointment of Alan Ramsay as a secretary on 2023-01-16

View Document

19/01/2319 January 2023 Appointment of Mrs Samantha Paveley as a secretary on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of Neil Hughes as a director on 2023-01-16

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mr Warren John Gell as a director on 2022-05-02

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Richard Halliday as a director on 2021-12-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1819 December 2018 ADOPT ARTICLES 29/11/2018

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARTINGTON CRYSTAL (HOLDINGS) LIMITED

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057601930007

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLEN

View Document

30/11/1830 November 2018 CESSATION OF JOHN HARRIS HAMMOND AS A PSC

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1627 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR ALAN RAMSAY

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KINDRED

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ALAN RAMSAY

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP HILL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HILL

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1128 December 2011 28/12/11 STATEMENT OF CAPITAL GBP 378178

View Document

28/12/1128 December 2011 STATEMENT BY DIRECTORS

View Document

28/12/1128 December 2011 REDUCE ISSUED CAPITAL 21/12/2011

View Document

28/12/1128 December 2011 SOLVENCY STATEMENT DATED 09/12/11

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR ROBERT PAUL KINDRED

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/05/104 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLIDAY / 28/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID CULLEN / 28/03/2010

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR PHILIP WEEDEN HILL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY HELEN BURRIDGE

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR PHILIP WEEDEN HILL

View Document

07/08/097 August 2009 NC INC ALREADY ADJUSTED 17/07/09

View Document

07/08/097 August 2009 GBP NC 276470/1000000 17/07/2009

View Document

07/08/097 August 2009 ARTICLES OF ASSOCIATION

View Document

07/08/097 August 2009 NC INC ALREADY ADJUSTED 17/07/2009

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MASSON

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/04/095 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 NC INC ALREADY ADJUSTED 16/03/2009

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM DARTINGTON CRYSTAL, LINDEN CLOSE GREAT TORRINGTON DEVON EX38 7AN

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED KEITH ALEXANDER MASSON

View Document

23/10/0823 October 2008 AUDITOR'S RESIGNATION

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED IANNETTA

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN PERSENT

View Document

02/07/082 July 2008 GBP NC 117758/276470 18/06/2008

View Document

02/07/082 July 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/06/085 June 2008 CAPITALISATION OF PART OF LOAN BE APPROVED 03/03/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGHES / 27/05/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MORRIS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/082 January 2008 £ IC 117758/108324 23/11/07 £ SR 9434@1=9434

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 28/04/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 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