TAKE ME DARLINGTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Change of details for 1Ab Holdings Limited as a person with significant control on 2024-01-02

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Paul William Rimmer as a director on 2024-04-19

View Document

02/01/242 January 2024 Registered office address changed from Adt Taxis House 50 Baxter Gate Loughborough LE11 1th England to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on 2024-01-02

View Document

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

View Accounts

23/11/2323 November 2023 Registration of charge 018672260004, created on 2023-11-22

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Christopher Parkin Bainbridge as a director on 2023-09-13

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

08/02/238 February 2023 Notification of 1Ab Holdings Limited as a person with significant control on 2022-07-26

View Document

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

View Accounts

03/10/223 October 2022 Registration of charge 018672260003, created on 2022-09-12

View Document

23/09/2223 September 2022 Registered office address changed from 18-24 Garden Street Telford House Darlington County Durham DL1 1QP to Adt Taxis House 50 Baxter Gate Loughborough LE11 1th on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-02-08 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Termination of appointment of Ann Kathleen Barnes as a director on 2021-06-18

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1916 January 2019 RE-PURCHASE CONTRACT £35000 07/12/2018

View Document

16/12/1816 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS TINA CRANG

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY ANN BARNES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE KATHLEEN BARNES / 09/02/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER STUART MASON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR STUART STANLEY MASON

View Document

07/10/157 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/03/154 March 2015 DIRECTOR APPOINTED MR PAUL WILLIAM RIMMER

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER PARKIN BAINBRIDGE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAINBRIDGE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BAINBRIDGE

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER PARKIN BAINBRIDGE

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 189 NORTHGATE DARLINGTON COUNTY DURHAM DL1 1UB

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1226 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CRANG

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS ANN KATHLEEN BARNES

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IRWIN CRANG / 30/08/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE STUART CRANG / 30/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAINBRIDGE / 30/08/2010

View Document

13/11/0913 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED PETER CRANG

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED JOHN BAINBRIDGE

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR BARNES

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 189 NORTHGATE DARLINGTON CO. DURHAM

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: THE GATEHOUSE STEEPLEJACK WAY BOROUGH ROAD IND ESTATE BOROUGH ROAD DARLINGTON COUNTY DURHAM

View Document

20/10/8720 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

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