DAVID DANIELS & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
24/04/2524 April 2025 | Unaudited abridged accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/06/2314 June 2023 | Second filing of Confirmation Statement dated 2022-05-10 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
19/05/2219 May 2022 | Change of details for Mr David John Schultz as a person with significant control on 2022-04-21 |
10/05/2210 May 2022 | Notification of Dean Keith Chambers as a person with significant control on 2022-04-21 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
10/05/2210 May 2022 | Notification of Hellana Mitchell as a person with significant control on 2022-04-21 |
11/01/2211 January 2022 | Cessation of Daniel David Schultz as a person with significant control on 2022-01-11 |
29/11/2129 November 2021 | Cancellation of shares. Statement of capital on 2021-10-18 |
17/11/2117 November 2021 | Purchase of own shares. |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SCHULTZ / 19/02/2019 |
24/04/2024 April 2020 | 31/08/19 UNAUDITED ABRIDGED |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SCHULTZ |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR DEAN KEITH CHAMBERS |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
29/05/1929 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR DAVID JOHN SCHULTZ |
26/02/1926 February 2019 | DIRECTOR APPOINTED HELLENA MITCHELL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID SCHULTZ |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SCHULTZ |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
06/07/166 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/05/1620 May 2016 | 31/08/15 STATEMENT OF CAPITAL GBP 6 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/06/151 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/05/1430 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/06/1313 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 72 NEW BOND STREET LONDON W1Y 9DD |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/06/1213 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
02/06/112 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID SCHULTZ / 26/05/2010 |
09/06/109 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
01/06/071 June 2007 | LOCATION OF REGISTER OF MEMBERS |
01/06/071 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
23/06/0523 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
07/06/047 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
14/03/0314 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/022 July 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
08/06/008 June 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
15/09/9915 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/9922 July 1999 | RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99 |
04/08/984 August 1998 | REGISTERED OFFICE CHANGED ON 04/08/98 FROM: SUITE 20982 72 NEW BOND STREET LONDON W1Y 9DD |
04/08/984 August 1998 | NEW DIRECTOR APPOINTED |
04/08/984 August 1998 | NEW SECRETARY APPOINTED |
29/05/9829 May 1998 | SECRETARY RESIGNED |
26/05/9826 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID DANIELS & CO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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