Advanced company searchLink opens in new window

DARBYS DIRECTOR SERVICES LIMITED

Company number 04884143

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)
26 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
26 Sep 2014 AP01 Appointment of Mrs Jennifer Frances Birrell as a director on 26 September 2014
18 Mar 2014 AD01 Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD on 18 March 2014
16 Oct 2013 TM01 Termination of appointment of David Parry as a director
10 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Apr 2013 AP01 Appointment of Mrs Sian Louise Champkin as a director
15 Apr 2013 TM01 Termination of appointment of Jonathan Williamson as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Mr Simon Terence Mccrum as a director
01 May 2012 TM01 Termination of appointment of Nicholas Hedges as a director
20 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mr Jonathan Martin Williamson as a director
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Sep 2011 CH01 Director's details changed for Nicholas John Gibson Wright on 31 August 2011
19 Sep 2011 AP01 Appointment of Mr Philip Richard Bruce Marsh as a director
19 Sep 2011 CH01 Director's details changed for David Hughes Parry on 31 August 2011
19 Sep 2011 CH01 Director's details changed for Mr Nicholas Mitchell Hedges on 31 August 2011
10 Mar 2011 TM01 Termination of appointment of David Harris as a director
22 Feb 2011 ANNOTATION Admin Removed Res 13 was removed from our records on 01/03/2011AS it was unnecessary material
04 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Nicholas John Gibson Wright on 31 August 2010
04 Oct 2010 CH01 Director's details changed for David Philip Harris on 31 August 2010
04 Oct 2010 CH04 Secretary's details changed for Darbys Secretarial Services Limited on 31 August 2010