DARTON LONGMAN & TODD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Change of details for Mrs Helen Sharon Porter as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Director's details changed for Mr David Moloney on 2025-03-20

View Document

24/03/2524 March 2025 Director's details changed for Mrs Helen Sharon Porter on 2025-03-20

View Document

24/03/2524 March 2025 Director's details changed for Mr William Roger Parkes on 2025-03-20

View Document

24/03/2524 March 2025 Change of details for Mr David Moloney as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Change of details for Mrs Helen Sharon Porter as a person with significant control on 2025-03-20

View Document

24/03/2524 March 2025 Change of details for Mr David Moloney as a person with significant control on 2025-03-20

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Termination of appointment of Kenneth Ruskin as a director on 2024-05-05

View Document

19/03/2419 March 2024 Registered office address changed from 1 Spencer Court 140/142 Wandsworth High Street London SW18 4JJ to Unit 1, the Exchange 6 Scarbrook Road Croydon CR0 1UH on 2024-03-19

View Document

20/02/2420 February 2024 Termination of appointment of Alan Mordue as a director on 2024-02-16

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2022-08-25 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR ALAN MORDUE

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER PARKES / 12/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MOLONEY / 01/10/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014

View Document

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER PARKES / 29/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SHARON PORTER / 29/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOLONEY / 29/05/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SHARON PORTER / 03/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAFA MUBGAR

View Document

02/01/122 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET CROWTHER

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SHARON PORTER / 13/08/2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA HEARN

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CARMEL CROWTHER / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID MOLONEY

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR AUDE PASQUIER

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDAN WALSH / 03/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SHARON PORTER / 03/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RUSKIN / 03/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDE PASQUIER / 03/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CARMEL CROWTHER / 03/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLAIRE HEARN / 03/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROGER PARKES / 03/05/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MS SAFA AWAD MUBGAR

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR WILLIAM ROGER PARKES

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS MARGARET CARMEL CROWTHER

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART LLOYD

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN FAIREY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY BYE

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR KENNETH RUSKIN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR CLAUDINE NIGHTINGALE

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGINA LORD

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR T LEE

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN PORTER / 13/11/2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE NIGHTINGALE / 13/11/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUDE PASQUVIER / 18/09/2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE KAY

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MRS HELEN SHARON PORTER

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MR STUART SPENCER LLOYD

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY LESLIE KAY

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE HAWKINS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/05/07; CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 £ IC 255036/255035 09/09/92 £ SR 1@1=1

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 89 LILLIE ROAD LONDON SW6 1UD

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 ALTER MEM AND ARTS 14/08/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 ALTER MEM AND ARTS 18/02/92

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91

View Document

04/10/904 October 1990 ADOPT MEM AND ARTS 19/07/90

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/883 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

23/07/5923 July 1959 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