DAVID JAMES AGRICULTURAL ENGINEER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW JAMES / 25/10/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY JAMES / 25/10/2017

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MARY JAMES / 25/10/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JAMES / 25/10/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY JAMES / 25/10/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM HOLLYBANK WEARNE LANGPORT SOMERSET TA10 0QQ

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 22 WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 6SB

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY JAMES / 10/08/2010

View Document

03/09/103 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JAMES / 10/08/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN JAMES / 10/08/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 10/08/2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 22 WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 6SB

View Document

15/09/0515 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 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