- Company Overview for DARCY SMITH RESOURCES LIMITED (05300541)
- Filing history for DARCY SMITH RESOURCES LIMITED (05300541)
- People for DARCY SMITH RESOURCES LIMITED (05300541)
- More for DARCY SMITH RESOURCES LIMITED (05300541)
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) |
---|---|---|---|
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | AP03 | Appointment of Mr Philip James Smith as a secretary | |
02 Dec 2011 | TM02 | Termination of appointment of Robert Bailey as a secretary | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
13 Dec 2009 | CH01 | Director's details changed for Claire Maree Darcy on 30 November 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
27 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
20 Jan 2007 | 88(2)R | Ad 11/01/07--------- £ si 8@1=8 £ ic 2/10 | |
28 Dec 2006 | 363s | Return made up to 30/11/06; full list of members | |
23 Aug 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
07 Feb 2006 | 363s | Return made up to 30/11/05; full list of members | |
28 Jul 2005 | 288a | New director appointed | |
28 Jul 2005 | 288a | New secretary appointed | |
28 Jul 2005 | 288a | New director appointed | |
28 Jul 2005 | 288b | Director resigned | |
28 Jul 2005 | 288b | Secretary resigned | |
28 Jul 2005 | 287 | Registered office changed on 28/07/05 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT | |
20 Jul 2005 | CERTNM | Company name changed hajco 301 LIMITED\certificate issued on 20/07/05 | |
30 Nov 2004 | NEWINC | Incorporation |