Advanced company searchLink opens in new window

DARWIN (NORTH WEST) LIMITED

Company number 07578989

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)
25 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
15 Feb 2017 AA Full accounts made up to 30 September 2016
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 2,013,467
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,313,467
13 May 2015 AA Full accounts made up to 30 September 2014
21 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,313,467
12 Jan 2015 AP01 Appointment of Mr Christopher James Affleck Penney as a director on 1 January 2015
30 Jul 2014 AA Full accounts made up to 30 September 2013
09 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,313,467
09 Apr 2014 CH01 Director's details changed for Anthony Geoffrey David Esse on 1 June 2013
27 Jun 2013 AA Full accounts made up to 30 September 2012
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,313,467
16 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
16 Apr 2013 AD01 Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 16 April 2013
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
14 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
23 Apr 2012 AA Full accounts made up to 30 September 2011
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2011 AD01 Registered office address changed from 1St Floor Stanmore House 29-30 St James Street London SW1A 3HB United Kingdom on 14 April 2011
06 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 30 September 2011
02 Apr 2011 AP03 Appointment of Mr Jonathan Peter Alexander Curry as a secretary