- Company Overview for D'ARCY & EVEREST LIMITED (02761058)
- Filing history for D'ARCY & EVEREST LIMITED (02761058)
- People for D'ARCY & EVEREST LIMITED (02761058)
- More for D'ARCY & EVEREST LIMITED (02761058)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Feb 2022 | AD01 | Registered office address changed from 7 Tennyson Avenue St. Ives Cambridgeshire PE27 6TU England to 59 Pettis Road St. Ives Cambridgeshire PE27 6NZ on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Luke Patrick Robert Whiting on 14 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Luke Patrick Robert Whiting as a person with significant control on 14 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mrs Laura Whiting as a person with significant control on 14 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mrs Laura Whiting on 14 February 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
14 Aug 2019 | AP01 | Appointment of Mrs Laura Whiting as a director on 23 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Luke Patrick Robert Whiting as a director on 23 July 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 3 Audley Close St. Ives Cambridgeshire PE27 6UJ to 7 Tennyson Avenue St. Ives Cambridgeshire PE27 6TU on 14 August 2019 | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | AR01 | Annual return made up to 2 November 2003 with full list of shareholders | |
28 Nov 2018 | RP04AR01 | Second filing of the annual return made up to 2 November 2015 | |
28 Nov 2018 | RP04AR01 | Second filing of the annual return made up to 2 November 2011 | |
28 Nov 2018 | RP04AR01 | Second filing of the annual return made up to 2 November 2009 | |
28 Nov 2018 | RP04AR01 | Second filing of the annual return made up to 2 November 2010 |