DAVID CHARLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Unit 4 Ure Bank Maltings Ripon North Yorkshire HG4 1AE on 2023-04-27

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 01/08/18 STATEMENT OF CAPITAL GBP 120

View Document

17/12/1817 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1817 December 2018 ADOPT ARTICLES 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/02/1724 February 2017 ARTICLES OF ASSOCIATION

View Document

01/02/171 February 2017 COMPANY NAME CHANGED TASTE KITCHENS LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1727 January 2017 CHANGE OF NAME 04/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED DAVID CHARLES (RIPON) LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

16/10/1516 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 31/08/2011

View Document

22/08/1322 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 26/04/2012

View Document

12/07/1212 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 26/04/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH CARASS

View Document

18/07/1118 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MELANIE CARASS / 08/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CARASS / 09/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CARASS / 31/05/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CARASS / 31/05/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WEBSTER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 4 URE BANK MALTINGS RIPON HG4 1AE

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/007 June 2000 SECRETARY RESIGNED

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