- Company Overview for DARWENT SERVICES LIMITED (01372016)
- Filing history for DARWENT SERVICES LIMITED (01372016)
- People for DARWENT SERVICES LIMITED (01372016)
- Charges for DARWENT SERVICES LIMITED (01372016)
- More for DARWENT SERVICES LIMITED (01372016)
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) |
---|---|---|---|
12 Nov 2018 | AP01 | Appointment of Mrs Joan Annette Thompson as a director on 9 November 2018 | |
01 May 2018 | TM01 | Termination of appointment of Helen Jane Ward as a director on 28 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Graham Renton Ward as a director on 28 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Helen Jane Ward as a secretary on 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
25 Apr 2018 | PSC01 | Notification of Ryan Vincent Thompson as a person with significant control on 25 April 2018 | |
25 Apr 2018 | PSC01 | Notification of Ashley Phillip Thompson as a person with significant control on 25 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Graham Renton Ward as a person with significant control on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Ryan Vincent Thompson as a director on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Ashley Phillip Thompson as a director on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Friary Cottage the Green Whittington Lichfield WS14 9LS England to 35 Whitehouse Drive Lichfield Staffordshire WS13 8FE on 25 April 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mrs Helen Jane Ward on 25 May 2016 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Graham Renton Ward on 25 May 2016 | |
20 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from Cedar Close Lichfield Staffordshire WS14 9XD to Friary Cottage the Green Whittington Lichfield WS14 9LS on 12 September 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
06 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |