SUNBEAM TALBOT DARRACQ REGISTER LIMITED



Company Documents

DateDescription
25/10/2325 October 2023 Register inspection address has been changed from Fir Tree Farm Birch Tree Lane Higher Whitley Warrington Cheshire WA4 4PJ United Kingdom to Meriden Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DG

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Registered office address changed from Fir Tree Farm Birch Tree Lane Higher Whitley Warrington Cheshire WA4 4PJ to Meriden Foxcombe Road Boars Hill Oxford Oxfordshire OX1 5DG on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Colin Albert Weyer as a director on 2023-04-15

View Document

17/04/2317 April 2023 Appointment of Colin Albert Weyer as a secretary on 2023-04-15

View Document

17/04/2317 April 2023 Termination of appointment of Frank Jackson Haslam as a secretary on 2023-04-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Appointment of Miss Patricia Anne Laverack as a director on 2021-05-20

View Document

30/07/2130 July 2021 Appointment of Mr Ben Brook Yates as a director on 2021-05-20

View Document

30/07/2130 July 2021 Appointment of Mr Paul Douglas James Wignall as a director on 2021-05-20

View Document

30/07/2130 July 2021 Appointment of Mr John Lawrence Tomsett as a director on 2021-05-20

View Document

30/07/2130 July 2021 Termination of appointment of Paul Douglas James Wignall as a director on 2021-06-23

View Document

29/07/2129 July 2021 Termination of appointment of Stephen James Lally as a director on 2021-05-20

View Document

29/07/2129 July 2021 Termination of appointment of Paul Douglas James Wignall as a director on 2021-05-20

View Document

29/07/2129 July 2021 Termination of appointment of Gillian Mary Georgina Brett as a director on 2021-05-20

View Document

29/07/2129 July 2021 Termination of appointment of Ben Brook Yates as a director on 2021-05-20

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR COLIN DUDLEY SMITH

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR WARREN

View Document

31/12/1931 December 2019 31/12/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR ROBERT STUART MANSFIELD

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ALLIN

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/154 October 2015 04/10/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR PAUL DOUGLAS JAMES WIGNALL

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR TREVOR REGINALD WARREN

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS GILLIAN MARY GEORGINA BRETT

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ZIMBLER

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILCOX

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 04/10/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 04/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ZIMBLER / 20/08/2013

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 04/10/12 NO MEMBER LIST

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document



05/10/115 October 2011 SAIL ADDRESS CHANGED FROM: 15 HOLLY LODGE GARDENS LONDON N6 6AA ENGLAND

View Document

05/10/115 October 2011 04/10/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 15 HOLLY LODGE GARDENS LONDON N6 6AA

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR FRANK JACKSON HASLAM

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUGHES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HUGHES

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 04/10/10 NO MEMBER LIST

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 04/10/09 NO MEMBER LIST

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LALLY / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT APPLETON WILCOX / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN BROOK YATES / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ZIMBLER / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLIN / 17/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN CLIFFORD HUGHES / 17/10/2009

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED STEPHEN JAMES LALLY

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED BEN BROOK YATES

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ROBERT APPLETON WILCOX

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 15 HOLLY LODGE GARDENS LONDON N6 6AA

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM 15 HOLLY LODGE GARDENS LONDON N6 6AA

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 9 HALLETTS CLOSE STUBBINGTON FAREHAM HAMPSHIRE PO14 2JS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: G OFFICE CHANGED 06/04/03 9 HALLETTS CLOSE STUBBINGTON FAREHAM HAMPSHIRE PO14 2JS

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company