DARAC LTD

Unit 9 Thesiger Close, Worthing, BN11 2RN, West Sussex
StatusACTIVE
Company No.03554943
CategoryPrivate Limited Company
Incorporated29 Apr 1998
Age26 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

DARAC LTD is an active private limited company with number 03554943. It was incorporated 26 years, 1 month, 9 days ago, on 29 April 1998. The company address is Unit 9 Thesiger Close, Worthing, BN11 2RN, West Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Steve Charles Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Joanne Edwards

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edwards

Change date: 2009-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Address

Type: AD01

Old address: 37 the Meadway Shoreham by Sea West Sussex BN43 5RN

Change date: 2009-12-24

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed darac extrusions & rubber mouldi ngs LIMITED\certificate issued on 23/11/00

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/00; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Address

Type: 287

Description: Registered office changed on 30/05/00 from: dartmouth house sandwell road west bromwich west midlands B70 8TH

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/99; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Address

Type: 287

Description: Registered office changed on 14/05/98 from: somerset house temple street birmingham west midlands B2 5DN

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/04/98--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTI LOGIC LTD

9 WARREN AVENUE,KNUTSFORD,WA16 0AQ

Number:05633963
Status:ACTIVE
Category:Private Limited Company

BURGHILL FILMS LTD

923 FINCHLEY ROAD,,NW11 7PE

Number:04578994
Status:ACTIVE
Category:Private Limited Company

CARS4BROKERS.COM LTD

UNIT 1B,TADCASTER,LS24 8AB

Number:11884254
Status:ACTIVE
Category:Private Limited Company

ELITE LONDON PROPERTIES LTD

3 ABERCORN CLOSE,LONDON,NW7 1JG

Number:10330000
Status:ACTIVE
Category:Private Limited Company

MYLAN&SONS PVT LIMITED

18 TYLEHURST GARDENS,ILFORD,IG1 2QL

Number:08949228
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARENTING LIMITED

11 THE GARDENS,LONDON,E5 9AZ

Number:10541029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source