DAVID C OSBORNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Appointment of Corinna Lesley Phillips as a director on 2025-03-09 |
21/03/2521 March 2025 | Cessation of Plumbing & Heating Angels Ltd as a person with significant control on 2025-03-17 |
21/03/2521 March 2025 | Notification of Adam Phillips as a person with significant control on 2025-03-17 |
20/03/2520 March 2025 | Director's details changed for Mr Adam Phillips on 2025-03-20 |
14/03/2514 March 2025 | Appointment of Adam Phillips as a director on 2024-11-28 |
14/03/2514 March 2025 | Termination of appointment of Sarah Anne Thompson as a secretary on 2025-02-28 |
14/03/2514 March 2025 | Termination of appointment of Andrew John Thompson as a director on 2025-02-28 |
14/03/2514 March 2025 | Termination of appointment of Sarah Anne Thompson as a director on 2025-02-28 |
14/03/2514 March 2025 | Termination of appointment of Adam Phillips as a director on 2024-11-28 |
14/03/2514 March 2025 | Cessation of Sarah Anne Thompson as a person with significant control on 2025-02-28 |
14/03/2514 March 2025 | Cessation of Andrew John Thompson as a person with significant control on 2024-02-28 |
14/03/2514 March 2025 | Notification of Plumbing & Heating Angels Ltd as a person with significant control on 2025-02-28 |
14/03/2514 March 2025 | Appointment of Mr Adam Phillips as a director on 2025-02-28 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with updates |
03/06/213 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/12/1511 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1417 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID OSBORNE |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR ANDREW JOHN THOMPSON |
12/04/1312 April 2013 | DIRECTOR APPOINTED MRS SARAH ANNE THOMPSON |
12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR VALERIE OSBORNE |
12/04/1312 April 2013 | SECRETARY APPOINTED MRS SARAH ANNE THOMPSON |
19/12/1219 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/12/1010 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OSBORNE / 04/12/2009 |
22/12/0922 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN OSBORNE / 04/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN WHITE / 04/12/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/12/0729 December 2007 | RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0514 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/12/0411 December 2004 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | S366A DISP HOLDING AGM 21/08/03 |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/12/0219 December 2002 | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/12/0114 December 2001 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
07/03/017 March 2001 | SECRETARY RESIGNED |
07/03/017 March 2001 | DIRECTOR RESIGNED |
30/01/0130 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 25 STANHOPE ROAD DEAL KENT CT14 6AD |
29/01/0129 January 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
04/12/004 December 2000 | 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