DAVID BAARDA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 24/07/2424 July 2024 | Registration of charge 079089510003, created on 2024-07-22 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 18/01/2418 January 2024 | Director's details changed for Mr Christopher Douglas Hillaby on 2023-11-09 |
| 18/01/2418 January 2024 | Change of details for Mr Christopher Douglas Hillaby as a person with significant control on 2023-11-09 |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with updates |
| 19/05/2219 May 2022 | Termination of appointment of David Ian Baarda as a director on 2022-05-19 |
| 19/05/2219 May 2022 | Cessation of David Ian Baarda as a person with significant control on 2022-05-19 |
| 19/05/2219 May 2022 | Cessation of Janet Baarda as a person with significant control on 2022-05-19 |
| 19/05/2219 May 2022 | Notification of Christopher Douglas Hillaby as a person with significant control on 2022-05-19 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 02/04/202 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS HILLABY / 09/01/2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | 01/02/17 STATEMENT OF CAPITAL GBP 118 |
| 25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS HILLABY / 03/03/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
| 09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079089510002 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 26/10/1626 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/01/1618 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 28/04/1428 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
| 21/03/1421 March 2014 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS HILLABY |
| 05/02/145 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079089510001 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 22/02/1322 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BAARDA / 02/01/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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