- Company Overview for DARWIN (NORTH WEST) LIMITED (07578989)
- Filing history for DARWIN (NORTH WEST) LIMITED (07578989)
- People for DARWIN (NORTH WEST) LIMITED (07578989)
- Charges for DARWIN (NORTH WEST) LIMITED (07578989)
- More for DARWIN (NORTH WEST) LIMITED (07578989)
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
|
|
31 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |