N P & D J DARWIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/03/2420 March 2024 | Appointment of Mr Nigel Patrick Darwin as a secretary on 2023-03-29 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/07/234 July 2023 | Change of details for Mr Ben Nigel Darwin as a person with significant control on 2023-06-28 |
| 04/07/234 July 2023 | Director's details changed for Mr Ben Nigel Darwin on 2023-06-28 |
| 11/04/2311 April 2023 | Notification of Ben Nigel Darwin as a person with significant control on 2023-04-06 |
| 11/04/2311 April 2023 | Cessation of Nigel Patrick Darwin as a person with significant control on 2023-04-06 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with updates |
| 11/04/2311 April 2023 | Cessation of Dorothy Jane Darwin as a person with significant control on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Termination of appointment of Nigel Patrick Darwin as a director on 2023-03-29 |
| 29/03/2329 March 2023 | Termination of appointment of Dorothy Jane Darwin as a secretary on 2023-03-29 |
| 29/03/2329 March 2023 | Termination of appointment of Dorothy Jane Darwin as a director on 2023-03-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MR BEN NIGEL DARWIN |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JANE DARWIN / 02/10/2009 |
| 30/04/1030 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK DARWIN / 02/10/2009 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/04/099 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS DARWIN |
| 08/02/088 February 2008 | COMPANY NAME CHANGED N.J.N. DARWIN LIMITED CERTIFICATE ISSUED ON 08/02/08 |
| 20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
| 12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/04/0712 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/04/0511 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
| 15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/05/0412 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
| 13/02/0413 February 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 12/07/0312 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
| 10/05/0310 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
| 10/05/0310 May 2003 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 23/04/0323 April 2003 | DIRECTOR RESIGNED |
| 23/04/0323 April 2003 | SECRETARY RESIGNED |
| 09/04/039 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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