DAVID ENGLISH LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLISH

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
KING STREET HOUSE 15 UPPER KING STREET
NORWICH
NR3 1RB
ENGLAND

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
C/O LARKING GOWEN
15 KING STREET HOUSE
15 UPPER KING STREET
NORWICH
NR3 1RB
ENGLAND

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
ST HUGHS 23 NEWPORT
LINCOLN
LN1 3DN

View Document

22/01/1322 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK ENGLISH / 22/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SUBDIVISION 18/02/2010

View Document

23/04/1023 April 2010 SUB-DIVISION
18/02/10

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS HEATHER JANE ENGLISH

View Document

22/01/1022 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM
CEDAR HOUSE, 105 CARROW ROAD
NORWICH
NORFOLK
NR1 1HP

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 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