Advanced company searchLink opens in new window

DARWIN (BATH MILL) LIMITED

Company number 06816888

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)
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 10,008,261
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with no updates
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
15 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 308,261
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 2015
  • GBP 4,808,261
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 308,261
24 Aug 2015 AP03 Appointment of Mr Jonathan Curry as a secretary on 24 August 2015
13 May 2015 AA Full accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 308,261
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 Newton Mill Holiday Park Newton Road Bath BA2 9JF to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014
24 Oct 2014 CERTNM Company name changed darwin (newton mill) 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
04 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 208,261
27 Jun 2013 AA Full accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB England on 13 March 2013
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 208,261
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
23 Apr 2012 AA Full accounts made up to 30 September 2011
05 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders