DAS TRADING LIMITED

Company Documents

DateDescription
22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BEACH

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEAL

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN COX

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR JACK LEWIS TREVES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDS

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR JACK TREVES

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR PETER FREDERICK ARCHER

View Document

10/11/1510 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR SIMON LEONARD PEACHEY

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR SIMON LEONARD PEACHEY

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY LESLIE BRUNTON

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRUNTON

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARRIS

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR DAVID EDGAR NORMAN

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR GARY ROBERT BEACH

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PEACHEY

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/03/1316 March 2013 SECRETARY APPOINTED MR LESLIE DOUGLAS BRUNTON

View Document

16/03/1316 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JEAL

View Document

16/03/1316 March 2013 DIRECTOR APPOINTED MR LESLIE DOUGLAS BRUNTON

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREAVES

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREAVES

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR BRIAN FRANK HARRIS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR DAVID HANDS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR IAN JAMES COX

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR SIMON LEONARD PEACHEY

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BECKWITH

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR DAVID STEWART GARSIDE

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR STEPHEN CHARLES JEAL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR DAVID EDGAR NORMAN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH PETTIT

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH PETTIT

View Document

17/01/1117 January 2011 SECRETARY APPOINTED MR STEPHEN CHARLES JEAL

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/01/1010 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: DUXFORD AIRFIELD DUXFORD CAMBRIDGE CB2 4QR

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S PARTICULARS GRAHAM HALL

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 � NC 100/500000 11/12/01 AUTH ALLOT OF SECURITY 11/12/01

View Document

17/12/0117 December 2001 � NC 100/500000 11/12

View Document

17/12/0117 December 2001 NC INC ALREADY ADJUSTED 11/12/01

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 COMPANY NAME CHANGED DUXFORD DISPLAYS LIMITED CERTIFICATE ISSUED ON 13/01/00

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 S366A DISP HOLDING AGM 11/03/97 S252 DISP LAYING ACC 11/03/97 S386 DISP APP AUDS 11/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 RE DIR 10/12/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 18/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

16/02/8716 February 1987 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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