Advanced company searchLink opens in new window

DARLINGTON AND DAUGHTERS

Company number 06255483

Filter by category

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)
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
10 May 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2017
23 Nov 2022 PSC07 Cessation of Wendy Elizabeth Dickson as a person with significant control on 22 November 2022
23 Nov 2022 TM01 Termination of appointment of Wendy Elizabeth Dickson as a director on 22 November 2022
27 Jun 2022 MA Memorandum and Articles of Association
27 Jun 2022 SH08 Change of share class name or designation
22 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director/ company business 19/05/2022
17 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
19 Aug 2019 PSC04 Change of details for Mrs Wendy Elizabeth Darlington as a person with significant control on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Thomas Sproston Darlington as a director on 5 June 2019
19 Aug 2019 PSC07 Cessation of Thomas Sproston Darlington as a person with significant control on 5 June 2019
19 Aug 2019 PSC04 Change of details for Mrs Sarah Marion Darlington as a person with significant control on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Wendy Elizabeth Darlington on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Sarah Marion Darlington on 19 August 2019
19 Aug 2019 CH03 Secretary's details changed for Sarah Marion Darlington on 19 August 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
21 May 2018 AD01 Registered office address changed from Lancaster Fields Crewe Gates Farm Ind Est Crewe Cheshire CW1 1FF to Unit 47a Lancaster Fields Crewe Gates Farm Ind Est Crewe Cheshire CW1 6FF on 21 May 2018
13 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/05/2023.
17 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12