STUART DARLING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from 3 Greenside, Waterbeach Cambridge Cambs CB25 9HW to Salisbury House Station Road Cambridge CB1 2LA on 2025-01-10

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Cessation of Stuart Rodney Darling as a person with significant control on 2022-12-11

View Document

22/12/2222 December 2022 Termination of appointment of Stuart Rodney Darling as a director on 2022-12-11

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN DARLING

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART RODNEY DARLING / 01/08/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART RODNEY DARLING / 09/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART DARLING / 09/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STUART DARLING / 09/04/2012

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RODNEY DARLING / 09/04/2010

View Document

07/05/107 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART DARLING / 09/04/2010

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DARLING / 10/04/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 3 GREENSIDE, WATERBEACH CAMBRIDGE CAMBS CB5 9HW

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0626 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/08/0626 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 3 GREENSIDE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9HW

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 62 HILLS ROAD CAMBRIDGE CB2 1YW

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 56 CHERRY HINTON ROAD CAMBRIDGE CB1 4AQ

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

09/05/979 May 1997 COMPANY NAME CHANGED NICEFAIR LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 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