D LATCHAM LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Change of details for Mr David Latcham as a person with significant control on 2024-05-09 |
13/05/2413 May 2024 | Registered office address changed from 6 Crowfield Court Ross Road Llantilio Pertholey Abergavenny Monmouthshire NP7 8NH Wales to Willow Mead Wellfield Road Marshfield Cardiff CF3 2UB on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mr David Latcham on 2024-05-09 |
13/05/2413 May 2024 | Secretary's details changed for Hilary Latcham on 2024-05-09 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
22/03/1922 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM COACH HOUSE HILLSIDE THE TUMBLE CARDIFF CF5 6SA |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/05/165 May 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/05/1515 May 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 10 CLOS RHEDYN PARK VIEW GROVE CARDIFF CF5 5NS |
29/04/1429 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/05/1324 May 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
16/10/1216 October 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/04/1210 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LATCHAM / 14/03/2010 |
21/04/1021 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
26/01/1026 January 2010 | DISS40 (DISS40(SOAD)) |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/1012 January 2010 | FIRST GAZETTE |
22/04/0922 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | DISS40 (DISS40(SOAD)) |
30/01/0930 January 2009 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | FIRST GAZETTE |
23/01/0823 January 2008 | COMPANY NAME CHANGED SAXONFIELD LIMITED CERTIFICATE ISSUED ON 23/01/08 |
22/01/0822 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/01/0822 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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