- Company Overview for ALBERT DARNELL LIMITED (01003622)
- Filing history for ALBERT DARNELL LIMITED (01003622)
- People for ALBERT DARNELL LIMITED (01003622)
- Charges for ALBERT DARNELL LIMITED (01003622)
- Insolvency for ALBERT DARNELL LIMITED (01003622)
- More for ALBERT DARNELL LIMITED (01003622)
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) |
---|---|---|---|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | MR01 | Registration of charge 010036220006, created on 1 November 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 | |
02 Nov 2016 | AP03 | Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr James Robinson as a director on 1 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Iain Murray Imray as a director on 1 November 2016 | |
26 Oct 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Oct 2016 | AA | Full accounts made up to 3 January 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
28 Sep 2015 | AA | Full accounts made up to 4 January 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Mr Michael Gordon Woods on 17 October 2013 | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
23 Apr 2013 | TM01 | Termination of appointment of Joy Woods as a director | |
23 Oct 2012 | AD01 | Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 | |
23 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |