- Company Overview for DARINIAN (ROYDON MILL ) LIMITED (05973846)
- Filing history for DARINIAN (ROYDON MILL ) LIMITED (05973846)
- People for DARINIAN (ROYDON MILL ) LIMITED (05973846)
- Charges for DARINIAN (ROYDON MILL ) LIMITED (05973846)
- More for DARINIAN (ROYDON MILL ) LIMITED (05973846)
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) |
---|---|---|---|
18 Apr 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Richard Marcel Sidi on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Donna Copley on 20 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Richard Marcel Sidi on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for David Copley on 20 October 2009 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from step business centre, wortley rd deepcar sheffield S36 2UH | |
06 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
10 Dec 2008 | 363a | Return made up to 20/10/08; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2008 | 169 | Gbp ic 103/78\07/08/08\gbp sr 25@1=25\ | |
26 Aug 2008 | 88(2) | Ad 14/07/08\gbp si 3@1=3\gbp ic 100/103\ | |
26 Aug 2008 | 288b | Appointment terminated director anthony esse | |
22 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
20 Jan 2007 | 395 | Particulars of mortgage/charge | |
20 Oct 2006 | NEWINC | Incorporation |