About

Registered Number: 00915616
Date of Incorporation: 18/09/1967 (56 years and 7 months ago)
Company Status: Active
Registered Address: Dart Valley Railway Plc, Queens Park Station, Torbay Road, Paignton, Devon, TQ4 6AF

 

Based in Devon, Dartmouth Insurance Group (Consultants) Ltd was founded on 18 September 1967, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Dartmouth Insurance Group (Consultants) Ltd. Mccoll, James Robert, Jones, John Robert are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCOLL, James Robert 28 May 2019 - 1
JONES, John Robert 11 July 2012 28 May 2019 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 15 July 2019
TM02 - Termination of appointment of secretary 28 May 2019
AP03 - Appointment of secretary 28 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 February 2013
AP03 - Appointment of secretary 20 July 2012
AA - Annual Accounts 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AUD - Auditor's letter of resignation 26 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 28 February 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 01 February 2000
225 - Change of Accounting Reference Date 20 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 30 January 1998
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 13 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 February 1996
AA - Annual Accounts 05 February 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 14 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 02 March 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 18 March 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 05 May 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
RESOLUTIONS - N/A 03 August 1988
288 - N/A 18 May 1988
RESOLUTIONS - N/A 24 March 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
288 - N/A 05 February 1988
RESOLUTIONS - N/A 11 August 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 1989 Partially Satisfied

N/A

Legal charge 06 March 1985 Fully Satisfied

N/A

Legal charge 30 December 1983 Fully Satisfied

N/A

Legal charge 09 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.