Advanced company searchLink opens in new window

DAREX UK LIMITED

Company number 03445732

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)
24 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
24 May 2011 AA Full accounts made up to 31 December 2010
28 Jan 2011 AD01 Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011
01 Nov 2010 AA Full accounts made up to 31 December 2009
29 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
13 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Keith Roy Tokens on 2 October 2009
13 Oct 2009 CH01 Director's details changed for David Michael on 2 October 2009
13 Oct 2009 CH01 Director's details changed for Thue Thuesen on 2 October 2009
11 Sep 2009 AA Full accounts made up to 31 December 2008
12 Nov 2008 288b Appointment terminated director timothy delbrugge
13 Oct 2008 363a Return made up to 07/10/08; full list of members
23 Sep 2008 AA Full accounts made up to 31 December 2007
19 Aug 2008 363s Return made up to 07/10/07; full list of members; amend
15 Apr 2008 AA Full accounts made up to 31 December 2006
11 Oct 2007 363a Return made up to 07/10/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
02 Nov 2006 395 Particulars of mortgage/charge
13 Oct 2006 363a Return made up to 07/10/06; full list of members
07 Nov 2005 AA Full accounts made up to 31 December 2004
11 Oct 2005 363a Return made up to 07/10/05; full list of members
21 Jul 2005 288a New director appointed
21 Jul 2005 288a New director appointed
19 Jul 2005 288b Director resigned