DAVID MANAGEMENT TADBURN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Termination of appointment of Sheilagh Mary Easter as a director on 2024-11-08

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Patricia Anne Batchelor as a director on 2024-11-08

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from 01181624 Flat 5 David Court Tadburn Road Romsey Hampshire SO51 5PF England to David Court Flat 11 David Court Tadburn Road Romsey Hampshire SO51 5PF on 2024-03-14

View Document

12/03/2412 March 2024 Termination of appointment of Patricia Anne Batchelor as a secretary on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Paul Goodman as a secretary on 2024-03-11

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Termination of appointment of Janice Mary Yeo as a director on 2023-10-27

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Antony Herbert Orpwood as a director on 2023-10-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-08-31

View Document

07/11/217 November 2021 Termination of appointment of David Hugh Dowdell as a director on 2021-11-05

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/11/217 November 2021 Appointment of Mrs Sheilagh Mary Easter as a director on 2021-11-05

View Document

06/10/216 October 2021 Registered office address changed from Flat 2 David Court Tadburn Road Romsey SO51 5PF England to 01181624 Flat 5 David Court Tadburn Road Romsey Hampshire SO51 5PF on 2021-10-06

View Document

03/10/213 October 2021 Elect to keep the directors' residential address register information on the public register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR PAUL GOODMAN

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS PATRICIA ANNE BATCHELOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 SECOND FILING OF AP01 FOR BRIAN ARTHUR BRIDGES

View Document

01/04/191 April 2019 SECOND FILING OF AP01 FOR ANTHONY HERBERT ORPWOOD

View Document

16/03/1916 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 12

View Document

06/03/196 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 12

View Document

07/02/197 February 2019

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLGA SWEENEY

View Document

05/02/195 February 2019

View Document

04/02/194 February 2019

View Document

04/02/194 February 2019

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 NOTIFICATION OF PSC STATEMENT ON 30/04/2018

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 CESSATION OF PATRICIA ANNE BATCHELOR AS A PSC

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/02/174 February 2017 DIRECTOR APPOINTED MISS JANICE MARY YEO

View Document

04/02/174 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAN YEO

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ORPWOOD / 02/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRYN BRIDGES / 01/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA SWEENEY / 01/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM TOP FLOOR, BUCKLEY HOUSE 31A THE HUNDRED ROMSEY HAMPSHIRE SO51 8GD

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN BATCHELOR / 17/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ORPWOOD / 01/01/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR TOBIE SADIE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAT BATCHELOR

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY EILEEN SADIE

View Document

10/01/1710 January 2017 SECRETARY APPOINTED PATRICIA ANN BATCHELOR

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR DAVID HUGH DOWDELL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS PAT BATCHELOR

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS OLGA SWEENEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWDELL

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STRONG

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/04/1211 April 2012 DIRECTOR APPOINTED MR DAVID DOWDELL

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED PROFESSOR BRYN BRIDGES

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MISS JAN YEO

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR TONY ORPWOOD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARION KENNEY

View Document

22/02/1222 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM ST BARBE CHAMBERS THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIE SADIE / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION KENNEY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STRONG / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

04/08/054 August 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: HOPPER WILLIAMS BELL 22 MARKET PLACE ROMSEY HAMPSHIRE SO51 8NA

View Document

25/02/0225 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/08/82

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/08/81

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/08/83

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/08/80

View Document

15/05/8615 May 1986 RETURN MADE UP TO 01/03/86; FULL LIST OF MEMBERS

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