E.W.T. (DARTFORD) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Full accounts made up to 2024-03-30

View Document

22/01/2422 January 2024 Registration of charge 029734110004, created on 2024-01-19

View Document

22/11/2322 November 2023 Current accounting period extended from 2023-11-30 to 2024-03-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-11-26

View Document

10/10/2210 October 2022 Registration of charge 029734110003, created on 2022-10-10

View Document

14/07/2114 July 2021 Termination of appointment of David Robinson as a director on 2021-07-14

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-11-28

View Document

22/09/1422 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029734110002

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029734110001

View Document

02/10/132 October 2013 AUDITOR'S RESIGNATION

View Document

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 AUDITOR'S RESIGNATION

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/12

View Document

17/09/1217 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/11

View Document

12/09/1112 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/10

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS PORTER / 03/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS KING / 03/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/09

View Document

02/10/092 October 2009 AUDITOR'S RESIGNATION

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED JAMES FINCH

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JAMES FINCH

View Document

07/02/097 February 2009 DIRECTOR APPOINTED PAUL DOUGLAS KING

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED EDWARD WEEKES

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JOHN ROBERT BOWDEN

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

03/11/983 November 1998 ALTER MEM AND ARTS 02/09/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 02/09/98

View Document

03/11/983 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: THE FLAG POLE DARENTH HILL DARTFORD KENT DA2 7QY

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

29/11/9429 November 1994 � NC 1000/50000 17/11/

View Document

29/11/9429 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/11/9429 November 1994 NC INC ALREADY ADJUSTED 17/11/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/10/9412 October 1994 COMPANY NAME CHANGED DAISYTASTE LIMITED CERTIFICATE ISSUED ON 13/10/94

View Document

12/10/9412 October 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 12/10/94

View Document

04/10/944 October 1994 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