Advanced company searchLink opens in new window

DARKE & TAYLOR LIMITED

Company number 00999233

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 Jan 2024 CH01 Director's details changed for Mr Simon David Newton on 3 January 2024
04 Sep 2023 AA Full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
12 Jun 2023 AP01 Appointment of Mark Swadling as a director on 6 April 2023
12 Jun 2023 AP01 Appointment of Julian Butler as a director on 6 April 2023
12 Jun 2023 AP01 Appointment of Keiron Richmond as a director on 6 April 2023
23 Feb 2023 PSC04 Change of details for Mr Graham Winstone as a person with significant control on 23 February 2023
03 Feb 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
03 Feb 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
02 Feb 2023 TM02 Termination of appointment of Wendy Newton as a secretary on 30 January 2023
01 Feb 2023 TM01 Termination of appointment of David William Newton as a director on 30 January 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
04 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
04 Aug 2020 PSC07 Cessation of Paul Campbell Mcnaughton as a person with significant control on 30 September 2019
28 Apr 2020 AA Full accounts made up to 31 December 2019
06 Dec 2019 SH20 Statement by Directors
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • GBP 7,250
06 Dec 2019 CAP-SS Solvency Statement dated 18/11/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 18/11/2019
28 Nov 2019 SH06 Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 7,250
28 Nov 2019 SH03 Purchase of own shares.
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates