About

Registered Number: 00828199
Date of Incorporation: 20/11/1964 (59 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp 45, Church Street, Birmingham, B3 2RT

 

F.W. Darby & Co. (Tunbridge Wells) Ltd was registered on 20 November 1964 with its registered office in Birmingham, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. The companies directors are listed as Darby, John David, Howard, Mary Christine, Marsal, Susan Jane, Tomalin, Barry John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, John David N/A 31 January 2007 1
HOWARD, Mary Christine N/A 31 January 2007 1
MARSAL, Susan Jane N/A 31 January 2007 1
TOMALIN, Barry John N/A 27 June 1997 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
AD01 - Change of registered office address 24 September 2020
LIQ01 - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2020
RESOLUTIONS - N/A 30 June 2020
SH19 - Statement of capital 30 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2020
CAP-SS - N/A 30 June 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 10 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 02 September 2008
225 - Change of Accounting Reference Date 01 July 2008
287 - Change in situation or address of Registered Office 27 June 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 15 February 2008
353 - Register of members 24 July 2007
225 - Change of Accounting Reference Date 19 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 13 June 2002
AUD - Auditor's letter of resignation 21 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 16 November 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 26 October 1998
AA - Annual Accounts 08 April 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 09 December 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 31 October 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
363s - Annual Return 18 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 31 August 1993
AUD - Auditor's letter of resignation 05 March 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 05 November 1992
363b - Annual Return 03 January 1992
AA - Annual Accounts 23 December 1991
363 - Annual Return 26 November 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
288 - N/A 05 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.