DAVID HORTON CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Appointment of Mr Toby Peter Horton as a director on 2024-11-01

View Document

13/11/2413 November 2024 Appointment of Mr Daniel John Horton as a director on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Particulars of variation of rights attached to shares

View Document

10/10/2410 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Change of share class name or designation

View Document

02/10/242 October 2024 Change of details for Mrs Janet Louise Horton as a person with significant control on 2024-09-24

View Document

02/10/242 October 2024 Change of details for Mr David John Horton as a person with significant control on 2024-09-24

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

22/07/2422 July 2024 Registration of charge 028659400003, created on 2024-07-15

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

04/07/244 July 2024 Change of details for Mr David John Horton as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Notification of Janet Louise Horton as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Paul Richard Tilley as a person with significant control on 2024-07-02

View Document

03/06/243 June 2024 Appointment of Mrs Janet Louise Horton as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Paul Richard Tilley as a secretary on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Paul Richard Tilley as a director on 2024-05-31

View Document

03/06/243 June 2024 Registered office address changed from Stonelea the Hill Little Somerford Chippenham Wiltshire SN15 5BQ to Manor Farm Cottage Grittenham Chippenham SN15 4JN on 2024-06-03

View Document

22/04/2422 April 2024 Audited abridged accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Audited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/07/212 July 2021 Audited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/06/2014 June 2020 31/10/19 AUDITED ABRIDGED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 31/10/18 AUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 AUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

14/11/1314 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/12/1112 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/11/103 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HORTON / 09/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TILLEY / 09/11/2009

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/053 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 S386 DISP APP AUDS 13/11/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 57 HIGH STREET WOOTTON BASSETT SWINDON SN4 7AQ

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 SECRETARY RESIGNED

View Document

26/10/9326 October 1993 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