DARWIN (TILFORD WOODS) LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Christopher James Affleck Penney as a director on 2025-08-27

View Document

03/09/253 September 2025 NewRegistration of charge 068323290004, created on 2025-08-27

View Document

02/09/252 September 2025 NewAppointment of Mr Alexander Bryan Timothy Pope as a director on 2025-08-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Lindsey Ann Esse as a director on 2024-11-15

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-09-30

View Document

13/04/2313 April 2023 Director's details changed for Ms Lindsey Ann Bamford on 2017-07-15

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Satisfaction of charge 2 in full

View Document

13/02/2313 February 2023 Registration of charge 068323290003, created on 2023-02-08

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-09-30

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
TILFORD WOODS PARK TILFORD ROAD
TILFORD
FARNHAM
SURREY
GU10 2DD

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 01/06/2013

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS LINDSEY ANN BAMFORD

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM STANMORE HOUSE 29/30 ST JAMES'S STREET LONDON LONDON SW1A 1HB UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/04/125 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 22 PARKWAY PARKWAY WELWYN GARDEN CITY AL8 6HG

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 31/12/2010

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY FFW SECRETARIES LIMITED

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRANNEN

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR ANTHONY GEOFFREY DAVID ESSE

View Document

16/04/1016 April 2010 PREVSHO FROM 28/02/2010 TO 30/09/2009

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 27/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/02/0927 February 2009 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