Advanced company searchLink opens in new window

DARLEY LIMITED

Company number 00405648

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)
12 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
25 Jan 2022 AA Full accounts made up to 30 April 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
19 Feb 2021 AP01 Appointment of Mr Jamieson Towers as a director on 1 January 2021
19 Feb 2021 TM01 Termination of appointment of Stephen Blake as a director on 31 December 2020
10 Feb 2021 AA Full accounts made up to 30 April 2020
27 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
24 Jan 2020 AA Full accounts made up to 30 April 2019
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
31 Jan 2019 AA Full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
24 Jan 2018 AA Full accounts made up to 30 April 2017
26 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
02 May 2017 AP01 Appointment of Mr Steven Richard Tawn as a director on 1 May 2017
02 Mar 2017 MR01 Registration of charge 004056480018, created on 1 March 2017
24 Jan 2017 AA Full accounts made up to 30 April 2016
06 Oct 2016 MR01 Registration of charge 004056480017, created on 6 October 2016
06 Jul 2016 CS01 04/07/16 Statement of Capital gbp 32373
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares, Shareholder information) was registered on 04/10/2023
10 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 July 2015
22 Jan 2016 TM01 Termination of appointment of Amanda Louise Barlow as a director on 14 August 2015
19 Dec 2015 AA Full accounts made up to 30 April 2015
24 Aug 2015 AP03 Appointment of Mr Steven Richard Tawn as a secretary on 14 August 2015
24 Aug 2015 TM02 Termination of appointment of Amanda Louise Barlow as a secretary on 14 August 2015
14 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20,075

Statement of capital on 2016-02-10
  • GBP 32,372
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2016 and again on 01/11/2023.
13 Jul 2015 CH01 Director's details changed for Mr Stewart Kelvin Hughes on 30 April 2015