Advanced company searchLink opens in new window

D'ARCY & EVEREST LIMITED

Company number 02761058

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)
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
21 Nov 2018 RP04AR01 Second filing of the annual return made up to 2 November 2012
13 Nov 2018 PSC01 Notification of Luke Patrick Robert Whiting as a person with significant control on 11 September 2018
13 Nov 2018 PSC01 Notification of Laura Whiting as a person with significant control on 11 September 2018
13 Nov 2018 PSC07 Cessation of Angela Jane Whiting as a person with significant control on 11 September 2018
13 Nov 2018 PSC07 Cessation of Meadows Fenton Limited as a person with significant control on 11 September 2018
08 Nov 2018 RP04AR01 Second filing of the annual return made up to 2 November 2014
08 Nov 2018 RP04AR01 Second filing of the annual return made up to 2 November 2013
31 Oct 2018 AR01 Annual return made up to 2 November 2008 with full list of shareholders
31 Oct 2018 AR01 Annual return made up to 2 November 2007 with full list of shareholders
31 Oct 2018 AR01 Annual return made up to 2 November 2006 with full list of shareholders
31 Oct 2018 AR01 Annual return made up to 2 November 2005 with full list of shareholders
31 Oct 2018 AR01 Annual return made up to 2 November 2004 with full list of shareholders
05 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 10/11/2016
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 PSC04 Change of details for Angela Jane Whiting as a person with significant control on 9 February 2018
04 Jul 2018 PSC07 Cessation of John Richard Oliver as a person with significant control on 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & people with significant control was registered on 05/10/2018
09 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2018
09 Nov 2015 AD01 Registered office address changed from , C/O J R Oliver, 3 Audley Close, St. Ives, Cambridgeshire, PE27 6UJ to 3 Audley Close St. Ives Cambridgeshire PE27 6UJ on 9 November 2015
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014