DARTMOUTH GLOBAL TRADING CO. LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 034706890007 in full

View Document

22/01/2522 January 2025 Registered office address changed from Woodside Works Blackbrook Road Off Narrowboat Way Dudley West Midlands DY2 0AF to 1 Victoria Stables Essex Way Bourne Lincolnshire PE10 9JZ on 2025-01-22

View Document

10/01/2510 January 2025 Termination of appointment of Lee Hadley as a director on 2024-11-11

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Paul Thomas Mullett as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

23/11/2223 November 2022 Registration of charge 034706890007, created on 2022-11-23

View Document

23/11/2223 November 2022 Satisfaction of charge 034706890006 in full

View Document

15/11/2215 November 2022 Termination of appointment of Alex James Moody as a director on 2022-08-26

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

07/07/217 July 2021 Satisfaction of charge 034706890005 in full

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034706890004

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR LEE HADLEY

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ASTON / 24/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ASTON / 24/11/2009

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASTON / 15/07/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASTON / 15/02/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: VERNON ROAD HALESOWEN WEST MIDLANDS B62 8HN

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: VERNON ROAD HALESOWEN WEST MIDLANDS B62 8HN

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 � NC 100/10000 04/07/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 04/07/00 AUTH ALLOT OF SECURITY 04/07/00 REMUNERATION OF AUD/DIR 04/07/00 S366A DISP HOLDING AGM 04/07/00 S252 DISP LAYING ACC 04/07/00 S386 DISP APP AUDS 04/07/00

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

12/07/0012 July 2000 REMUNERATION OF AUD/DIR 04/07/00

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: IVY COTTAGE MOORLANE, FOTHERLEY LICHFIELD STAFFORDSHIRE WS14 0HS

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

25/11/9725 November 1997 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