Advanced company searchLink opens in new window

DARWIN (CHEDDAR WOODS) LIMITED

Company number 06612455

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)
28 Feb 2018 AP01 Appointment of Mr Andrew Campbell as a director on 28 February 2018
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
14 Feb 2017 AA Full accounts made up to 30 September 2016
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 698,170
06 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 698,170
31 May 2016 AA Full accounts made up to 30 September 2015
23 May 2016 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 13,721,787
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 698,170
13 May 2015 AA Full accounts made up to 30 September 2014
24 Oct 2014 AD01 Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014
24 Oct 2014 AD01 Registered office address changed from Cheddar Woods Holiday Home Park Axbridge Road Cheddar Somerset BS27 3DB to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014
24 Oct 2014 CERTNM Company name changed darwin (broadway house) LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
30 Jul 2014 AA Full accounts made up to 30 September 2013
11 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 698,170
06 Aug 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
06 Aug 2013 AD01 Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 6 August 2013
27 Jun 2013 AA Full accounts made up to 30 September 2012
13 Mar 2013 AP01 Appointment of Ms Lindsey Ann Bamford as a director
10 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
23 Apr 2012 AA Full accounts made up to 30 September 2011
29 Mar 2012 AD01 Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 29 March 2012
21 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 21 July 2011