DAVID HESTER FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

20/06/2420 June 2024 Registered office address changed from 12 Kennedy Close Lancaster LA1 5ES England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2024-06-20

View Document

27/03/2427 March 2024 Change of details for Mr David Winston Hester as a person with significant control on 2024-03-27

View Document

18/03/2418 March 2024 Director's details changed for Mr David Winston Hester on 2024-02-06

View Document

18/03/2418 March 2024 Change of details for Mr David Winston Hester as a person with significant control on 2024-02-06

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Registered office address changed from 93 Bucklow Gardens Lymm Cheshire WA13 9RN to 12 Kennedy Close Lancaster LA1 5ES on 2024-03-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/03/176 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

12/01/1512 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED VANBERG LTD CERTIFICATE ISSUED ON 16/12/10

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 24 KING STREET ULVERSTON ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED DAVID WINSTON HESTER

View Document

16/12/1016 December 2010 SECRETARY APPOINTED LISA HESTER

View Document

16/12/1016 December 2010 25/11/10 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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