DAVID IAN LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Philip Michael White as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023184310006

View Document

15/12/1515 December 2015 SOLVENCY STATEMENT DATED 10/12/15

View Document

15/12/1515 December 2015 STATEMENT BY DIRECTORS

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1515 December 2015 REDUCE ISSUED CAPITAL 10/12/2015

View Document

15/12/1515 December 2015 ADOPT ARTICLES 10/12/2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023184310005

View Document

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 GRANT THORNTON SHALL BE APPOINTED AS THE COMPANY AUDITORS 27/02/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES ASHLEY SWINDIN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR MARK ALLAN ROBINSON

View Document

09/03/159 March 2015 SECRETARY APPOINTED MR TIMOTHY JAMES ASHLEY SWINDIN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HAINSWORTH

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE HEATON-WITH-OXCLIFFE MORECAMBE LANCASHIRE LA3 3BN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HAINSWORTH

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAINSWORTH

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023184310003

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023184310004

View Document

04/12/144 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/144 December 2014 ADOPT ARTICLES 26/11/2014

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAINSWORTH / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAINSWORTH / 17/11/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ADOPT MEM AND ARTS 03/07/99

View Document

30/06/9930 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/99

View Document

30/06/9930 June 1999 NC INC ALREADY ADJUSTED 10/06/99

View Document

30/06/9930 June 1999 £ NC 136000/236000 10/06/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 AUDITOR'S RESIGNATION

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9527 June 1995 £ NC 100000/136000 19/06

View Document

27/06/9527 June 1995 NC INC ALREADY ADJUSTED 19/06/95

View Document

27/06/9527 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95

View Document

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

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

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

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 NC INC ALREADY ADJUSTED 28/02/94

View Document

17/03/9417 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/94

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/932 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: 212 NORTH RD PRESTON PR1 1YP

View Document

18/04/9318 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: MARINE ROAD CENTRAL MORECAMBE LANCS LA4 4DE

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED FAHYS (ARNSIDE) LIMITED CERTIFICATE ISSUED ON 29/03/93

View Document

26/03/9326 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/01/918 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/01/918 January 1991 EXEMPTION FROM APPOINTING AUDITORS 08/02/89

View Document

06/12/906 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/11/9026 November 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: STATION GARAGE ARNSIDE NEAR MILNTHORPE LANCS

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 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