DAVID HART AEROSPACE PIPES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-28

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

28/11/2428 November 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Appointment of Mr Stanley Scott Luton as a director on 2024-05-20

View Document

07/06/247 June 2024 Termination of appointment of Travis James Almandinger as a director on 2024-05-08

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Travis James Almandinger on 2023-04-13

View Document

06/03/236 March 2023 Secretary's details changed for Shonna Lea Koch on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Leggett & Platt U.K. Limited as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mrs Shonna Lea Koch on 2023-03-01

View Document

27/02/2327 February 2023 Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-02-27

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Change of details for Leggett & Platt U.K. Limited as a person with significant control on 2021-06-11

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONNA LEA KOCH / 15/04/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTEN BEERLY

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR TRAVIS JAMES ALMANDINGER

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR SIMON PRIOR

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES KALLIL

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM DAVID HART AEROSPACE LONG CLOSE DOWNTON SALISBURY WILTSHIRE SP5 3HG

View Document

02/10/132 October 2013 DIRECTOR APPOINTED KRISTEN SCOTT BEERLY

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR CHARLES ANDREW KALLIL

View Document

02/10/132 October 2013 DIRECTOR APPOINTED SHONNA LEA KOCH

View Document

01/10/131 October 2013 SECRETARY APPOINTED SHONNA LEA KOCH

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DOOTSON

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCUTT

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GOSSINGTON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM GOULTER

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REEVES

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOULTER

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALLEN GOULTER / 01/02/2012

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR MARK GOSSINGTON

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOOTSON / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN REEVES / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALLEN GOULTER / 14/04/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TIMOTHY SCUTT

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOOTSON / 14/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM DAVID HART AEROSPACE, LONG CLOSE DOWNTON SALISBURY WILTSHIRE SP5 3HS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: THE HEADLANDS DOWNTON SALISBURY SP5 3JJ

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 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