DAVID JAMES OF LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2024-07-31

View Document

29/11/2429 November 2024 Change of details for David James Welch as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Secretary's details changed for Theresa Welch on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for David James Welch on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

04/09/234 September 2023 Change of details for David James Welch as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for David James Welch on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

06/04/186 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 4

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 4

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / DAVID JAMES WELCH / 05/04/2018

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/03/1828 March 2018 ADOPT ARTICLES 16/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM, 220 FLEET ROAD, FLEET, HAMPSHIRE, GU51 4BY, UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WELCH / 18/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, 17 FINNS BUSINESS PARK, BOWENHURST LANE, MILL, MILL LANE CRONDALL, FARNHAM, SURREY, GU10 5HP

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: JUPP CASTLE, 5 FINNS BUSINESS, PARK, BOWENHURST LANE, MILL, LANE CRONDALL, FARNHAM, SURREY GU10 5HP

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: JUPP CASTLE GREAT BRAMSHOT FARM, BARNS BRAMSHOT LANE, FLEET, HAMPSHIRE GU51 2SF

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: WENTWORTH HOUSE, 9 KINGS ROAD, FLEET, HAMPSHIRE GU13 9AA

View Document

01/08/961 August 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 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