About

Registered Number: 06637766
Date of Incorporation: 03/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Talacre Beach Caravan Park Station Road, Talacre, Holywell, Clwyd, CH8 9RD

 

Darwin Contract Management Ltd was registered on 03 July 2008. The company has only one director. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRY, Jonathan 30 June 2013 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
TM02 - Termination of appointment of secretary 27 December 2018
CS01 - N/A 21 July 2018
PSC08 - N/A 21 May 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 28 February 2018
PSC07 - N/A 28 February 2018
CS01 - N/A 04 July 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 July 2014
AP03 - Appointment of secretary 30 July 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 14 May 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 30 July 2010
CH04 - Change of particulars for corporate secretary 30 July 2010
TM01 - Termination of appointment of director 14 June 2010
AP01 - Appointment of director 07 May 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 25 July 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 06 November 2008
225 - Change of Accounting Reference Date 01 August 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2012 Outstanding

N/A

Deed of accession and charge 01 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.