- Company Overview for DARLEY LIMITED (00405648)
- Filing history for DARLEY LIMITED (00405648)
- People for DARLEY LIMITED (00405648)
- Charges for DARLEY LIMITED (00405648)
- More for DARLEY LIMITED (00405648)
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
|
|
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
Statement of capital on 2016-02-10
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Stewart Kelvin Hughes on 30 April 2015 |