DAVE WILLIE & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from 1 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2022-01-24

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK COLDEN COMMON WINCHESTER SO21 1TH ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 1 LEYLANDS FARM BUSINESS PARK NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

23/05/1223 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAKER

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 3 VICARAGE FARM BUSINESS PARK WINCHESTER EASTLEIGH HAMPSHIRE SO50 7HD

View Document

02/09/102 September 2010 DESIGNATE SHARES 12/05/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 3 VICARAGE FARM BUSINESS PARK, WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD UNITED KINGDOM

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BAKER / 09/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 09/06/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED KAREN WALKER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DAVID MICHAEL WALKER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED PAUL BAKER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED ELIZABETH BAKER

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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