DAVID FUTTER ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-11-08 |
22/11/2322 November 2023 | Registered office address changed from Copas De Arboles Scotch Hill Road Taverham Norwich Norfolk NR8 6LB England to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-11-22 |
21/11/2321 November 2023 | Declaration of solvency |
21/11/2321 November 2023 | Resolutions |
21/11/2321 November 2023 | Appointment of a voluntary liquidator |
21/11/2321 November 2023 | Resolutions |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
05/09/235 September 2023 | Change of details for Mr David Charles Futter as a person with significant control on 2023-08-21 |
05/09/235 September 2023 | Director's details changed for Mr David Charles Futter on 2023-08-21 |
05/09/235 September 2023 | Secretary's details changed for Mr David Charles Futter on 2023-08-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Registered office address changed from 35 Whiffler Road Norwich Norfolk NR3 2AW to Copas De Arboles Scotch Hill Road Taverham Norwich Norfolk NR8 6LB on 2023-03-06 |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FUTTER / 01/11/2019 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FUTTER / 01/11/2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER |
29/10/1829 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/10/1829 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COOPER / 31/05/2018 |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/08/1528 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FUTTER / 21/08/2015 |
28/08/1528 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FUTTER / 21/08/2015 |
28/08/1528 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR APPOINTED MISS TRACEY ANNE KIRKMAN |
01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHINN |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR APPOINTED MR NIGEL COOPER |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE CHINN / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | PREVSHO FROM 05/04/2008 TO 31/03/2008 |
07/03/087 March 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FUTTER / 01/08/2007 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
07/02/037 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
31/01/0231 January 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
25/01/0125 January 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
03/08/003 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0017 January 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
26/07/9926 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
28/01/9928 January 1999 | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
15/01/9815 January 1998 | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
01/10/971 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
12/02/9712 February 1997 | AUDITOR'S RESIGNATION |
31/01/9731 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 |
14/01/9714 January 1997 | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS |
13/08/9613 August 1996 | NEW DIRECTOR APPOINTED |
07/02/967 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 |
08/01/968 January 1996 | RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS |
13/12/9513 December 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/12/9513 December 1995 | NEW SECRETARY APPOINTED |
12/01/9512 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
12/01/9512 January 1995 | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS |
06/01/956 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
20/01/9420 January 1994 | RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS |
08/12/938 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 |
01/03/931 March 1993 | COMPANY NAME CHANGED TWICEACTIVE LIMITED CERTIFICATE ISSUED ON 02/03/93 |
14/02/9314 February 1993 | NEW DIRECTOR APPOINTED |
14/02/9314 February 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/9314 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/02/9314 February 1993 | RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS |
30/09/9230 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
30/04/9230 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/9227 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/02/9227 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/02/9227 February 1992 | REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 2 BACHES STREET LONDON N1 6UB |
27/02/9227 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
30/01/9230 January 1992 | 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 FUTTER ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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