Advanced company searchLink opens in new window

OLD EXCHANGE DARLINGTON LIMITED

Company number 08259000

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)
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
05 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
18 Oct 2016 CS01 18/10/16 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/22
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2022
11 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2022
16 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 6.00
20 Mar 2014 SH08 Change of share class name or designation
20 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name change 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 CERTNM Company name changed endeavour 128 LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-02-04
19 Mar 2014 CONNOT Change of name notice
08 Jan 2014 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
12 Nov 2013 CH01 Director's details changed for Mr Andrew Loughran Preston on 12 November 2013
12 Nov 2013 AD01 Registered office address changed from , Westminster St. Marks Court, Teesdale Business Park, Teesside, TS17 6QP, United Kingdom on 12 November 2013
12 Nov 2013 CH01 Director's details changed for Mr Graham Kevin Sizer on 12 November 2013
12 Nov 2013 CH01 Director's details changed for Mr Graham Michael Senior on 12 November 2013
10 Jul 2013 MR01 Registration of charge 082590000002