Company NameSquirrels UK Limited
Company StatusActive
Company Number06195699
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Previous NameDartex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Nathan Glover
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Secretarial Technician
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales
Director NameDiane Evelyn Yolland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2015)
RoleChairman
Correspondence Address148 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMichael John Yolland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address148 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMichael John Yolland
NationalityBritish
StatusResigned
Appointed23 May 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address148 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Ronald David Yolland
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr David Terrence Yolland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 08 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
StatusResigned
Appointed30 January 2015(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websitewww.squirrelsstock.com
Email address[email protected]
Telephone01708 344666
Telephone regionRomford

Location

Registered AddressUnit S 3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2012
Net Worth£715,561
Cash£363,594
Current Liabilities£929,555

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 12 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 January 2015Delivered on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 May 2023Full accounts made up to 31 October 2022 (30 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 December 2022Registration of charge 061956990008, created on 9 December 2022 (64 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
7 December 2022Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
24 August 2022Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
25 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 October 2021 (33 pages)
5 January 2022Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages)
29 June 2021Satisfaction of charge 061956990003 in full (1 page)
29 June 2021Satisfaction of charge 061956990005 in full (1 page)
17 June 2021Satisfaction of charge 061956990007 in full (1 page)
25 May 2021Full accounts made up to 31 October 2020 (26 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
12 October 2020Registration of charge 061956990007, created on 30 September 2020 (64 pages)
9 October 2020Appointment of Mr Nathan Glover as a director on 8 October 2020 (2 pages)
9 October 2020Termination of appointment of David Terrence Yolland as a director on 8 October 2020 (1 page)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 30 April 2019 (24 pages)
12 August 2019Registration of charge 061956990006, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 061956990005, created on 5 August 2019 (64 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 30 April 2018 (25 pages)
1 November 2018Second filing of Confirmation Statement dated 14/03/2017 (4 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (26 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 01/11/2018.
(6 pages)
23 January 2017Second filing of the annual return made up to 30 March 2016 (21 pages)
23 January 2017Second filing of the annual return made up to 30 March 2016 (21 pages)
6 January 2017Second filing of the annual return made up to 30 March 2015 (24 pages)
6 January 2017Second filing of the annual return made up to 30 March 2015 (24 pages)
21 December 2016Full accounts made up to 30 April 2016 (27 pages)
21 December 2016Full accounts made up to 30 April 2016 (27 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
18 April 2016Annual return
Statement of capital on 2016-04-18
  • GBP 100

Statement of capital on 2017-01-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2017.
(8 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return
Statement of capital on 2016-04-18
  • GBP 100

Statement of capital on 2017-01-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2017.
(8 pages)
17 March 2016Memorandum and Articles of Association (22 pages)
17 March 2016Memorandum and Articles of Association (22 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2016Registration of charge 061956990004, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 061956990004, created on 1 March 2016 (13 pages)
9 March 2016Registration of charge 061956990003, created on 1 March 2016 (17 pages)
9 March 2016Registration of charge 061956990003, created on 1 March 2016 (17 pages)
15 January 2016Full accounts made up to 30 April 2015 (20 pages)
15 January 2016Full accounts made up to 30 April 2015 (20 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from , Unit S3 Narvic Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ, England to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from , Unit S3 Narvic Way, Tyne Tunnel Trading Estate, North Shields, NE29 7XJ, England to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from , Unit4 Second Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7SY to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from , Unit4 Second Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7SY to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 27 May 2015 (1 page)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2017.
(8 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2017.
(8 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
17 March 2015Appointment of Mr David Leonard Brind as a director on 30 January 2015 (3 pages)
17 March 2015Termination of appointment of Ronald David Yolland as a director on 30 January 2015 (2 pages)
17 March 2015Termination of appointment of Michael John Yolland as a director on 30 January 2015 (2 pages)
17 March 2015Termination of appointment of Diane Evelyn Yolland as a director on 30 January 2015 (2 pages)
17 March 2015Appointment of Patricia Ada Rice as a director on 30 January 2015 (3 pages)
17 March 2015Appointment of Mr Paul Victor Young as a director on 30 January 2015 (3 pages)
17 March 2015Registered office address changed from , 146 New London Road, Chelmsford, Essex, CM2 0AW to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from , 146 New London Road, Chelmsford, Essex, CM2 0AW to Unit S 3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 17 March 2015 (2 pages)
17 March 2015Appointment of Patricia Ada Rice as a secretary on 30 January 2015 (3 pages)
17 March 2015Termination of appointment of Ronald David Yolland as a director on 30 January 2015 (2 pages)
17 March 2015Appointment of Mr David Leonard Brind as a director on 30 January 2015 (3 pages)
17 March 2015Appointment of Patricia Ada Rice as a secretary on 30 January 2015 (3 pages)
17 March 2015Termination of appointment of Michael John Yolland as a director on 30 January 2015 (2 pages)
17 March 2015Appointment of Patricia Ada Rice as a director on 30 January 2015 (3 pages)
17 March 2015Termination of appointment of Diane Evelyn Yolland as a director on 30 January 2015 (2 pages)
17 March 2015Appointment of Mr Paul Victor Young as a director on 30 January 2015 (3 pages)
16 March 2015Termination of appointment of Michael John Yolland as a secretary on 30 January 2015 (2 pages)
16 March 2015Termination of appointment of Michael John Yolland as a secretary on 30 January 2015 (2 pages)
23 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
23 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 30/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 30/01/2015
(22 pages)
6 February 2015Registration of charge 061956990002, created on 30 January 2015 (8 pages)
6 February 2015Registration of charge 061956990002, created on 30 January 2015 (8 pages)
5 February 2015Registration of charge 061956990001, created on 30 January 2015 (13 pages)
5 February 2015Registration of charge 061956990001, created on 30 January 2015 (13 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for Diane Evelyn Yolland on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Diane Evelyn Yolland on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Michael John Yolland on 22 January 2013 (2 pages)
23 January 2013Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Michael John Yolland on 22 January 2013 (2 pages)
23 January 2013Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages)
29 August 2012Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages)
29 August 2012Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 May 2012Director's details changed for Mr Ronald David Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Ronald David Yolland on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page)
28 May 2012Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Diane Evelyn Yolland on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page)
28 May 2012Director's details changed for Michael John Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Michael John Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Diane Evelyn Yolland on 28 May 2012 (2 pages)
24 April 2012Director's details changed for Michael John Yolland on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Michael John Yolland on 24 April 2012 (2 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
29 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
29 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Appointment of Mr Ronald David Yolland as a director (2 pages)
4 May 2010Appointment of Mr Ronald David Yolland as a director (2 pages)
4 May 2010Appointment of Mr David Terrence Yolland as a director (2 pages)
4 May 2010Appointment of Mr David Terrence Yolland as a director (2 pages)
28 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Registered office changed on 03/07/07 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 16 station road, wivenhoe, colchester, essex CO7 9DH (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2007Nc inc already adjusted 23/05/07 (2 pages)
6 June 2007Nc inc already adjusted 23/05/07 (2 pages)
23 May 2007Company name changed dartex LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed dartex LIMITED\certificate issued on 23/05/07 (2 pages)
30 March 2007Incorporation (18 pages)
30 March 2007Incorporation (18 pages)