DAVID JAMES CONTRACTS LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
3 JENNER ROAD
GUILDFORD
SURREY
GU1 3AQ

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/08/1111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED
ARCADIA HOMES LIMITED
CERTIFICATE ISSUED ON 15/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM:
BAGSHOT HOUSE
HIGH STREET
BAGSHOT
SURREY GU 195

View Document

23/08/9523 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED
IRICOURT LIMITED
CERTIFICATE ISSUED ON 29/01/91

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/08/9014 August 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM:
192A VICTORIA ROAD
ALDERSHOT
HANTS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

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