Download leads from Nexok and grow your business. Find out more

Darts Regulation Authority

Documents

Total Documents163
Total Pages636

Filing History

6 September 2023Director's details changed for Mr Richard Gardner on 1 September 2023
6 September 2023Director's details changed for Mr Nigel Mark Mawer on 1 September 2023
6 September 2023Director's details changed for Mr Timothy Richard Ollerenshaw on 1 September 2023
6 September 2023Notification of David Brian Jones as a person with significant control on 1 December 2019
6 September 2023Cessation of Michael William Titmus as a person with significant control on 31 January 2022
6 September 2023Director's details changed for Mr David Brian Jones on 1 September 2023
31 July 2023Total exemption full accounts made up to 30 November 2022
7 February 2023Termination of appointment of Michael William Titmus as a director on 31 January 2022
6 February 2023Confirmation statement made on 6 February 2023 with no updates
13 September 2022Confirmation statement made on 24 July 2022 with no updates
23 August 2022Total exemption full accounts made up to 30 November 2021
1 September 2021Confirmation statement made on 24 July 2021 with no updates
24 August 2021Total exemption full accounts made up to 30 November 2020
16 June 2021Registered office address changed from Langham Walsh Blythe Valley Innovation Centre Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ to 17-19 Station Road West Oxted Surrey RH8 9EE on 16 June 2021
8 January 2021Director's details changed for Mr Nigel Mark Mawer on 14 December 2020
30 November 2020Total exemption full accounts made up to 30 November 2019
27 August 2020Confirmation statement made on 24 July 2020 with no updates
21 April 2020Registered office address changed from C/O Moore & Tibbits 34 High Street Warwick CV34 4BE to Blythe Valley Innovation Centre Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 21 April 2020
8 January 2020Appointment of Mr David Brian Jones as a director on 1 December 2019
8 January 2020Termination of appointment of Jacob Marsh as a director on 1 December 2019
8 January 2020Cessation of Valerie Pallister as a person with significant control on 16 May 2017
30 August 2019Total exemption full accounts made up to 30 November 2018
6 August 2019Confirmation statement made on 24 July 2019 with no updates
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 November 2018Appointment of Mr Jacob Marsh as a director on 9 October 2017
19 November 2018Termination of appointment of Valerie Pallister as a director on 16 May 2017
19 November 2018Termination of appointment of Valerie Pallister as a secretary on 16 May 2017
31 August 2018Total exemption full accounts made up to 30 November 2017
10 August 2018Confirmation statement made on 24 July 2018 with no updates
7 September 2017Accounts for a small company made up to 30 November 2016
7 September 2017Accounts for a small company made up to 30 November 2016
4 August 2017Confirmation statement made on 24 July 2017 with no updates
4 August 2017Confirmation statement made on 24 July 2017 with no updates
7 September 2016Accounts for a small company made up to 30 November 2015
7 September 2016Accounts for a small company made up to 30 November 2015
1 August 2016Confirmation statement made on 24 July 2016 with updates
1 August 2016Confirmation statement made on 24 July 2016 with updates
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 September 2015Annual return made up to 24 July 2015 no member list
10 September 2015Annual return made up to 24 July 2015 no member list
9 September 2015Appointment of Mr Michael William Titmus as a director on 24 July 2015
9 September 2015Appointment of Mr Richard Gardner as a director on 24 July 2015
9 September 2015Appointment of Mr Richard Gardner as a director on 24 July 2015
9 September 2015Appointment of Mr Timothy Richard Ollerenshaw as a director on 24 July 2015
9 September 2015Appointment of Mr Michael William Titmus as a director on 24 July 2015
9 September 2015Director's details changed for Mr Michael William Titmus on 25 July 2015
9 September 2015Appointment of Mr Timothy Richard Ollerenshaw as a director on 24 July 2015
9 September 2015Director's details changed for Mr Michael William Titmus on 25 July 2015
3 September 2015Accounts for a small company made up to 30 November 2014
3 September 2015Accounts for a small company made up to 30 November 2014
24 September 2014Accounts for a small company made up to 30 November 2013
24 September 2014Accounts for a small company made up to 30 November 2013
12 September 2014Annual return made up to 24 July 2014 no member list
12 September 2014Annual return made up to 24 July 2014 no member list
5 September 2013Annual return made up to 24 July 2013 no member list
5 September 2013Annual return made up to 24 July 2013 no member list
18 June 2013Accounts for a small company made up to 30 November 2012
18 June 2013Accounts for a small company made up to 30 November 2012
30 July 2012Annual return made up to 24 July 2012 no member list
30 July 2012Annual return made up to 24 July 2012 no member list
24 April 2012Accounts for a small company made up to 30 November 2011
24 April 2012Accounts for a small company made up to 30 November 2011
8 March 2012Registered office address changed from 16 St. Georges Drive Ickenham Uxbridge Middlesex UB10 8HW United Kingdom on 8 March 2012
8 March 2012Registered office address changed from 16 St. Georges Drive Ickenham Uxbridge Middlesex UB10 8HW United Kingdom on 8 March 2012
8 March 2012Registered office address changed from 16 St. Georges Drive Ickenham Uxbridge Middlesex UB10 8HW United Kingdom on 8 March 2012
17 August 2011Full accounts made up to 30 November 2010
17 August 2011Full accounts made up to 30 November 2010
10 August 2011Appointment of Mr Nigel Mark Mawer as a director
10 August 2011Termination of appointment of David Douglas as a director
10 August 2011Appointment of Mr Nigel Mark Mawer as a director
10 August 2011Annual return made up to 24 July 2011 no member list
10 August 2011Annual return made up to 24 July 2011 no member list
10 August 2011Termination of appointment of David Douglas as a director
2 August 2010Annual return made up to 24 July 2010 no member list
2 August 2010Director's details changed for Valerie Pallister on 24 July 2010
2 August 2010Director's details changed for Valerie Pallister on 24 July 2010
2 August 2010Annual return made up to 24 July 2010 no member list
7 January 2010Accounts for a small company made up to 30 November 2009
7 January 2010Accounts for a small company made up to 30 November 2009
4 December 2009Registered office address changed from 59 Holly Walk Leamington Spa Warwickshire CV32 4JQ on 4 December 2009
4 December 2009Registered office address changed from 59 Holly Walk Leamington Spa Warwickshire CV32 4JQ on 4 December 2009
4 December 2009Termination of appointment of Timothy Ollerenshaw as a director
4 December 2009Termination of appointment of Timothy Ollerenshaw as a director
4 December 2009Registered office address changed from 59 Holly Walk Leamington Spa Warwickshire CV32 4JQ on 4 December 2009
8 September 2009Annual return made up to 24/07/09
8 September 2009Annual return made up to 24/07/09
24 March 2009Accounts for a small company made up to 30 November 2008
24 March 2009Accounts for a small company made up to 30 November 2008
3 December 2008Director appointed david douglas
3 December 2008Director appointed david douglas
21 November 2008Accounts for a small company made up to 30 November 2007
21 November 2008Accounts for a small company made up to 30 November 2007
15 October 2008Appointment terminated director richard gwynne
15 October 2008Appointment terminated director richard gwynne
8 September 2008Annual return made up to 24/07/08
8 September 2008Annual return made up to 24/07/08
8 September 2008Appointment terminated director graham ollis
8 September 2008Appointment terminated director graham ollis
17 March 2008Registered office changed on 17/03/2008 from nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
17 March 2008Registered office changed on 17/03/2008 from nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
3 August 2007Annual return made up to 24/07/07
3 August 2007Annual return made up to 24/07/07
29 June 2007Accounts for a small company made up to 30 November 2006
29 June 2007Accounts for a small company made up to 30 November 2006
28 November 2006Director resigned
28 November 2006Director resigned
24 July 2006Annual return made up to 24/07/06
24 July 2006Annual return made up to 24/07/06
21 April 2006Accounts for a small company made up to 30 November 2005
21 April 2006Accounts for a small company made up to 30 November 2005
12 December 2005New director appointed
12 December 2005New director appointed
22 September 2005Accounts for a small company made up to 30 November 2004
22 September 2005Accounts for a small company made up to 30 November 2004
2 August 2005New secretary appointed
2 August 2005New secretary appointed
1 August 2005Annual return made up to 24/07/05
1 August 2005Annual return made up to 24/07/05
25 July 2005Secretary resigned;director resigned
25 July 2005Secretary resigned;director resigned
20 December 2004New director appointed
20 December 2004New director appointed
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 August 2004Annual return made up to 24/07/04
13 August 2004Annual return made up to 24/07/04
20 July 2004Director resigned
20 July 2004Director resigned
17 May 2004Accounts for a small company made up to 30 November 2003
17 May 2004Accounts for a small company made up to 30 November 2003
7 January 2004Accounting reference date extended from 31/08/03 to 30/11/03
7 January 2004Accounting reference date extended from 31/08/03 to 30/11/03
15 August 2003New director appointed
15 August 2003New director appointed
12 August 2003Annual return made up to 24/07/03
12 August 2003Annual return made up to 24/07/03
1 July 2003New director appointed
1 July 2003New director appointed
5 June 2003Director resigned
5 June 2003Director resigned
23 April 2003Director's particulars changed
23 April 2003Director's particulars changed
21 March 2003New director appointed
21 March 2003New director appointed
21 March 2003Registered office changed on 21/03/03 from: federation house national agriculture ctr stoneleigh park warwickshire CB8 2RF
21 March 2003Registered office changed on 21/03/03 from: federation house national agriculture ctr stoneleigh park warwickshire CB8 2RF
17 March 2003Memorandum and Articles of Association
17 March 2003Memorandum and Articles of Association
12 March 2003Company name changed world darts association\certificate issued on 12/03/03
12 March 2003Company name changed world darts association\certificate issued on 12/03/03
12 February 2003New director appointed
12 February 2003New director appointed
3 February 2003New director appointed
3 February 2003New director appointed
27 January 2003Secretary resigned
27 January 2003New secretary appointed;new director appointed
27 January 2003Secretary resigned
27 January 2003Director resigned
27 January 2003New secretary appointed;new director appointed
27 January 2003Director resigned
12 August 2002Incorporation
12 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing