A. H. J. DAVID LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/08/2415 August 2024 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 2024-08-15 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
07/02/247 February 2024 | Registration of charge 068834340003, created on 2024-02-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/06/235 June 2023 | Previous accounting period extended from 2022-10-29 to 2022-10-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
24/04/2324 April 2023 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2023-04-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-29 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
18/09/2018 September 2020 | 29/10/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
13/06/1913 June 2019 | 29/10/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
28/08/1828 August 2018 | 29/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SELVADURAI / 20/04/2018 |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / ALFONSA JENITA DAVID / 20/04/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALED HENRY DAVID / 20/04/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALFONSA JENITA DAVID / 20/04/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MICHELLE DAVID / 20/04/2018 |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / DAVID RICHARD SELVADURAI / 20/04/2018 |
23/05/1823 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018 |
23/05/1823 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018 |
22/05/1822 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFONSA JENITA DAVID |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD SELVADURAI |
29/10/1729 October 2017 | Annual accounts for year ending 29 Oct 2017 |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/05/1616 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERA MICHELLE DAVID / 21/04/2016 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/05/1522 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 8-12 PRIESTGATE PETERBOROUGH PE1 1JA |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALFONSA JENITA DAVID / 21/04/2014 |
10/06/1410 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDERA MICHELLE DAVID / 21/04/2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SELVADURAI / 21/04/2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALED HENRY DAVID / 21/04/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/07/1322 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
13/06/1313 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/07/1120 July 2011 | PREVSHO FROM 30/04/2011 TO 31/10/2010 |
27/04/1127 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/06/104 June 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
27/11/0927 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/07/0910 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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