- Company Overview for T.L. DARBY LIMITED (01003014)
- Filing history for T.L. DARBY LIMITED (01003014)
- People for T.L. DARBY LIMITED (01003014)
- Charges for T.L. DARBY LIMITED (01003014)
- More for T.L. DARBY LIMITED (01003014)
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) |
---|---|---|---|
28 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
30 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
03 Apr 2020 | AA | Full accounts made up to 30 June 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
14 Aug 2019 | TM01 | Termination of appointment of David Arthur Tagg as a director on 31 October 2018 | |
30 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of David Arthur Tagg as a secretary on 9 November 2018 | |
28 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
10 Jan 2018 | TM01 | Termination of appointment of Stephen William Haynes as a director on 1 January 2018 | |
20 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
26 May 2017 | AUD | Auditor's resignation | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | TM01 | Termination of appointment of Terence Leo Darby as a director on 18 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Brigade House New Street Burton on Trent Staffordshire DE14 3QW to Unit 5 Eighth Avenue Centrum East Retail Park Burton-on-Trent Staffordshire DE14 2WG on 15 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | TM01 | Termination of appointment of Ian Weston as a director on 17 September 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 |