DAVID AND CHARLES LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

24/06/2524 June 2025 NewDirector's details changed for Ms Caroline Jill De La Bedoyere on 2025-06-23

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Francis Vincent Martin De La Bedoyere on 2025-06-23

View Document

17/06/2517 June 2025 New

View Document

02/09/242 September 2024 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2024-08-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

02/08/212 August 2021 Satisfaction of charge 120948110001 in full

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DE LA BEDOYERE / 10/07/2019

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN DE LA BEDOYERE / 10/07/2019

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM FIRST FLOOR TOURISM HOUSE PYNES HILL EXETER EX2 5WT UNITED KINGDOM

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

10/08/2010 August 2020 ADOPT ARTICLES 10/07/2020

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

16/01/2016 January 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JILL DE LA BEDOYERE

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120948110001

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS CAROLINE JILL DE LA BEDOYERE

View Document

10/07/1910 July 2019 Incorporation

View Document

10/07/1910 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company