Founded in 2008, Dart Energy (West England) Ltd has its registered office in London, it's status is listed as "Active". Bousfield, Colin David, Shah-gair, Jessel, Maclay Murray & Spens Llp, Vindex Limited, Vindex Services Limited are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINDEX LIMITED | 27 November 2008 | 03 March 2009 | 1 |
VINDEX SERVICES LIMITED | 27 November 2008 | 03 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUSFIELD, Colin David | 06 May 2010 | 27 February 2011 | 1 |
SHAH-GAIR, Jessel | 17 July 2013 | 10 April 2015 | 1 |
MACLAY MURRAY & SPENS LLP | 06 May 2010 | 27 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
PARENT_ACC - N/A | 11 August 2020 | |
GUARANTEE2 - N/A | 11 August 2020 | |
AGREEMENT2 - N/A | 11 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
CS01 - N/A | 29 November 2019 | |
MR04 - N/A | 26 November 2019 | |
MR01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 09 October 2019 | |
PARENT_ACC - N/A | 09 October 2019 | |
AGREEMENT2 - N/A | 09 October 2019 | |
GUARANTEE2 - N/A | 09 October 2019 | |
PSC05 - N/A | 01 October 2019 | |
RESOLUTIONS - N/A | 24 September 2019 | |
CC04 - Statement of companies objects | 13 September 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
PARENT_ACC - N/A | 21 September 2018 | |
GUARANTEE2 - N/A | 21 September 2018 | |
AGREEMENT2 - N/A | 21 September 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 12 October 2017 | |
PARENT_ACC - N/A | 12 October 2017 | |
AGREEMENT2 - N/A | 12 October 2017 | |
GUARANTEE2 - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
CS01 - N/A | 15 December 2016 | |
AGREEMENT2 - N/A | 05 December 2016 | |
AA - Annual Accounts | 05 December 2016 | |
PARENT_ACC - N/A | 05 December 2016 | |
GUARANTEE2 - N/A | 05 December 2016 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
AR01 - Annual Return | 08 December 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
MR05 - N/A | 12 May 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
TM02 - Termination of appointment of secretary | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
PARENT_ACC - N/A | 13 April 2015 | |
AGREEMENT2 - N/A | 13 April 2015 | |
GUARANTEE2 - N/A | 13 April 2015 | |
GUARANTEE2 - N/A | 13 April 2015 | |
MR01 - N/A | 10 April 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AP01 - Appointment of director | 17 October 2014 | |
AP01 - Appointment of director | 17 October 2014 | |
AP01 - Appointment of director | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AGREEMENT2 - N/A | 22 April 2014 | |
PARENT_ACC - N/A | 10 April 2014 | |
GUARANTEE2 - N/A | 10 April 2014 | |
AR01 - Annual Return | 27 November 2013 | |
CH01 - Change of particulars for director | 10 October 2013 | |
TM01 - Termination of appointment of director | 07 October 2013 | |
AP01 - Appointment of director | 07 October 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
AP03 - Appointment of secretary | 25 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
AA - Annual Accounts | 20 March 2013 | |
RESOLUTIONS - N/A | 17 January 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AP01 - Appointment of director | 19 July 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AR01 - Annual Return | 20 January 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AP01 - Appointment of director | 17 October 2011 | |
TM01 - Termination of appointment of director | 14 October 2011 | |
CERTNM - Change of name certificate | 29 June 2011 | |
RESOLUTIONS - N/A | 16 June 2011 | |
AUD - Auditor's letter of resignation | 15 April 2011 | |
AUD - Auditor's letter of resignation | 06 April 2011 | |
AUD - Auditor's letter of resignation | 01 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
TM02 - Termination of appointment of secretary | 18 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
TM02 - Termination of appointment of secretary | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AP04 - Appointment of corporate secretary | 10 May 2010 | |
AP03 - Appointment of secretary | 10 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 28 January 2010 | |
TM02 - Termination of appointment of secretary | 12 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
TM01 - Termination of appointment of director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
225 - Change of Accounting Reference Date | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
CERTNM - Change of name certificate | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
NEWINC - New incorporation documents | 27 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2019 | Outstanding |
N/A |
A registered charge | 07 April 2015 | Fully Satisfied |
N/A |
Debenture | 26 January 2010 | Fully Satisfied |
N/A |