DAVID ANDREWS (CONSTRUCTION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

17/05/2417 May 2024 Director's details changed for Mrs Sandra Walsh on 2024-05-17

View Document

17/05/2417 May 2024 Secretary's details changed for Mrs Sandra Walsh on 2024-05-17

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Change of details for Dac Management Services Limited as a person with significant control on 2023-10-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Registered office address changed from United House North Road Islington London N7 9DP to Level 2 Klaco House 28 st. John's Square Clerkenwell London EC1M 4DN on 2023-10-20

View Document

12/06/2312 June 2023 Full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Appointment of Mrs Sandra Walsh as a director on 2022-01-01

View Document

02/02/222 February 2022 Termination of appointment of Andrew Robert Gamble as a director on 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Andrew Robert Gamble as a secretary on 2021-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAC MANAGEMENT SERVICES LIMITED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

13/04/1813 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAMBLE / 21/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAMBLE / 21/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 21/06/2016

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 30/03/2016

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 01/10/2009

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 01/10/2009

View Document

15/06/1015 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GAMBLE / 01/10/2009

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/07/9914 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 S386 DISP APP AUDS 31/01/95

View Document

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

View Document

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

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 £ NC 100/200 01/10/92

View Document

13/11/9213 November 1992 NC INC ALREADY ADJUSTED 01/10/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 127,CORELLI ROAD, BLACKHEATH, LONDON, SE3 8EN

View Document

26/03/9126 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/05/902 May 1990 RETURN MADE UP TO 14/04/90; NO CHANGE OF MEMBERS

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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