DARO GROUP LIMITED

Churchfield Road Churchfield Road, Sudbury, CO10 2YA, Suffolk
StatusACTIVE
Company No.06492282
CategoryPrivate Limited Company
Incorporated04 Feb 2008
Age16 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

DARO GROUP LIMITED is an active private limited company with number 06492282. It was incorporated 16 years, 3 months, 9 days ago, on 04 February 2008. The company address is Churchfield Road Churchfield Road, Sudbury, CO10 2YA, Suffolk.



Company Fillings

Appoint person director company with name date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-13

Officer name: Mr Paul Ernest Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Julian Douglas

Termination date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-03

Officer name: David Stewart Paterson Douglas

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Pennock

Termination date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-03

Officer name: Claes Ian Lindahl

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 15 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mervyn David Douglas

Cessation date: 2016-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-19

Psc name: Portman Enterprises Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Kevin James Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Lee Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Eileen Pennock

Appointment date: 2022-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Julian Douglas

Appointment date: 2022-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: David Stewart Paterson Douglas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064922820004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Damon Edward Goodyear

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damon Edward Goodyear

Cessation date: 2019-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064922820004

Charge creation date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mervyn David Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Mervyn David Douglas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Apr 2015

Action Date: 03 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-03

Capital : 20,100.10 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Apr 2015

Action Date: 03 Apr 2015

Category: Capital

Type: SH02

Capital : 9,880.0 GBP

Date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH02

Capital : 30,320.00 GBP

Date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mr Damon Edward Goodyear

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: 82C East Hill Colchester Essex CO1 2QW

Change date: 2012-02-06

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 02 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 04/07/08\gbp si [email protected]=9880\gbp si [email protected]=15646.4\gbp si [email protected]=8151\gbp ic 25740/59417.4\

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/07/08

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/07/08

Documents

View document PDF

Resolution

Date: 11 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 04 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADGATE CONSULTING LIMITED

10 TEMPLE HOUSE,AYLESBURY,HP20 2QH

Number:04853570
Status:ACTIVE
Category:Private Limited Company

CRISSU LIMITED

14A BROMLEY HILL,BROMLEY,BR1 4JX

Number:11960740
Status:ACTIVE
Category:Private Limited Company

FEBO TRADING LIMITED

20 ALDWYCH AVENUE,MANCHESTER,M14 5NL

Number:08751840
Status:ACTIVE
Category:Private Limited Company
Number:10188314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M.A.B. CONSTRUCTION LTD.

26 JOHN DAVIDSON DRIVE,STIRLINGSHIRE,FK6 6NA

Number:SC129814
Status:ACTIVE
Category:Private Limited Company

MOLINJIR LIMITED

28 YORK ROAD,CAMBERLEY,GU15 4HR

Number:11952743
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