- Company Overview for DARWIN (WAREHAM FOREST) LIMITED (06832360)
- Filing history for DARWIN (WAREHAM FOREST) LIMITED (06832360)
- People for DARWIN (WAREHAM FOREST) LIMITED (06832360)
- Charges for DARWIN (WAREHAM FOREST) LIMITED (06832360)
- More for DARWIN (WAREHAM FOREST) LIMITED (06832360)
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
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
15 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
13 May 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
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 Pear Tree Park Organford Road Holton Heath Poole Dorset BH16 6LA to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 | |
30 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Anthony Geoffrey David Esse on 1 June 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 | |
28 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2012
|
|
28 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 28 February 2013 | |
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 27 February 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 29 March 2012 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders |