Advanced company searchLink opens in new window

J.M.& W.DARLING LIMITED

Company number 00246764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 TM01 Termination of appointment of Paul Anthony Darling as a director on 2 August 2024
10 Jun 2024 AD01 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024
10 Jun 2024 AD02 Register inspection address has been changed from Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 AP01 Appointment of Mr Ian Galen Darling as a director on 29 October 2021
08 Jun 2021 AD01 Registered office address changed from Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE England to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 June 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 5,376
13 Oct 2020 AP01 Appointment of Mr David Michael Carter as a director on 1 October 2020
20 Jan 2020 PSC07 Cessation of Ann Edith Darling as a person with significant control on 15 October 2019
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 CH01 Director's details changed for Jacqueline Ann Lockwood on 6 November 2019
04 Nov 2019 CH03 Secretary's details changed for Jacqueline Ann Lockwood on 4 November 2019
29 Oct 2019 AP01 Appointment of Mr Geoffrey William Robson as a director on 29 October 2019
29 Oct 2019 TM01 Termination of appointment of Ann Edith Darling as a director on 15 October 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates