Advanced company searchLink opens in new window

DARLEY FORDWAITH LIMITED

Company number 09127966

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)
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
16 Jul 2018 PSC04 Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017
16 Jul 2018 PSC04 Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017
27 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
14 Jul 2017 PSC05 Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017
14 Jul 2017 CH04 Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017
26 May 2017 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017
15 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
26 Apr 2016 TM01 Termination of appointment of Turner Little Company Nominees Limited as a director on 22 April 2016
04 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Oct 2015 AP01 Appointment of Mr James Turner as a director
14 Oct 2015 TM01 Termination of appointment of Robin Allan as a director on 13 October 2015
14 Oct 2015 AP01 Appointment of Mr James Douglas Turner as a director on 13 October 2015
05 Aug 2015 AP02 Appointment of Turner Little Company Nominees Limited as a director on 5 August 2015
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
20 Jan 2015 AP01 Appointment of Mr. Robin Allan as a director on 15 January 2015
20 Jan 2015 TM01 Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 1