- Company Overview for DARWENSIDE LIMITED (08747635)
- Filing history for DARWENSIDE LIMITED (08747635)
- People for DARWENSIDE LIMITED (08747635)
- Charges for DARWENSIDE LIMITED (08747635)
- Registers for DARWENSIDE LIMITED (08747635)
- More for DARWENSIDE LIMITED (08747635)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
13 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
13 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
23 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
18 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
06 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
08 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
20 Jul 2022 | MA | Memorandum and Articles of Association | |
11 Jul 2022 | MR04 | Satisfaction of charge 087476350001 in full | |
20 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | MR01 | Registration of charge 087476350002, created on 3 May 2022 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
20 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from Union Street Darwen Lancashire BB3 0DA to 2 Minton Place Victoria Road Bicester OX26 6QB on 24 March 2021 | |
15 Dec 2020 | MR01 | Registration of charge 087476350001, created on 7 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Keir Powell as a director on 7 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Keir Powell as a person with significant control on 7 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Diane Powell as a person with significant control on 7 December 2020 | |
08 Dec 2020 | PSC02 | Notification of Ram Dental Ltd as a person with significant control on 7 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Diane Powell as a director on 7 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Rameshwar Sharma as a director on 7 December 2020 |