DAVID HUSKISSON ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Appointment of Mr Ian Colin Baugh as a secretary on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with updates |
24/01/2324 January 2023 | Purchase of own shares. |
11/10/2211 October 2022 | Cessation of David Francis Huskisson as a person with significant control on 2022-09-30 |
11/10/2211 October 2022 | Termination of appointment of David Francis Huskisson as a director on 2022-09-30 |
11/10/2211 October 2022 | Notification of Nicola Baugh as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full 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 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | DIRECTOR APPOINTED MRS ALICE-ROSE HOILE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
19/12/1619 December 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 |
20/03/1620 March 2016 | 15/03/16 STATEMENT OF CAPITAL GBP 1507.5 |
11/03/1611 March 2016 | SAIL ADDRESS CREATED |
11/03/1611 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
11/03/1611 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 46-48 NELSON ROAD TUNBRIDGE WELLS KENT TN2 5AN |
22/09/1522 September 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 |
05/03/155 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DIANA LAMB |
13/08/1413 August 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 |
06/03/146 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
29/10/1329 October 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 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA YVONNE BAUGH / 04/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA MARGARET LAMB / 04/03/2010 |
09/03/109 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/08/078 August 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | DIRECTOR RESIGNED |
08/11/008 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/03/0010 March 2000 | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/03/9922 March 1999 | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS |
24/08/9824 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
03/08/983 August 1998 | NEW DIRECTOR APPOINTED |
26/07/9826 July 1998 | NEW DIRECTOR APPOINTED |
11/04/9811 April 1998 | RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | £ NC 2500/2750 19/03/98 |
24/03/9824 March 1998 | NC INC ALREADY ADJUSTED 19/03/98 |
21/08/9721 August 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
18/03/9718 March 1997 | RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS |
02/09/962 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
28/03/9628 March 1996 | RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS |
26/09/9526 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
21/03/9521 March 1995 | RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/07/9415 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
23/03/9423 March 1994 | RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS |
19/06/9319 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/9323 March 1993 | NEW DIRECTOR APPOINTED |
23/03/9323 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
12/03/9312 March 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/03/9312 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/03/938 March 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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