- Company Overview for J.M.& W.DARLING LIMITED (00246764)
- Filing history for J.M.& W.DARLING LIMITED (00246764)
- People for J.M.& W.DARLING LIMITED (00246764)
- More for J.M.& W.DARLING LIMITED (00246764)
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
|
|
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
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 |