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)
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
29 Mar 2019 AA Full accounts made up to 31 December 2018
12 Dec 2018 PSC04 Change of details for Mr Paul Campbell Mcnaughton as a person with significant control on 30 April 2017
24 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
03 Apr 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 MR04 Satisfaction of charge 2 in full
01 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
01 Aug 2017 PSC01 Notification of Graham Winstone as a person with significant control on 30 April 2017
01 Aug 2017 PSC01 Notification of Simon David Newton as a person with significant control on 30 April 2017
04 May 2017 TM01 Termination of appointment of Paul Campbell Mcnaughton as a director on 30 April 2017
18 Apr 2017 AA Full accounts made up to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
06 May 2016 AA Accounts for a medium company made up to 31 December 2015
13 Apr 2016 AD01 Registered office address changed from Darke and Taylor Ltd Langford Locks Kidlington Oxfordshire OX5 1LH to Radiant House 11 Blenheim Office Park, Fenlock Road Long Hanborough Witney Oxfordshire OX29 8LN on 13 April 2016
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,583
28 Apr 2015 AA Accounts for a medium company made up to 31 December 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7,583
01 May 2014 AA Accounts for a medium company made up to 31 December 2013
18 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
03 May 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 MISC Section 519
20 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Mr Graham Winstone on 20 July 2012
18 Jul 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AD01 Registered office address changed from 8 King Edward Street Oxford OX1 4HL on 24 April 2012