Advanced company searchLink opens in new window

DARINIAN (ROYDON MILL ) LIMITED

Company number 05973846

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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