DAVID MCDONALD LIMITED

Company Documents

DateDescription
12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GEORGE MCDONALD / 27/03/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES GEORGE MCDONALD / 27/03/2019

View Document

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 COMPANY RESTORED ON 23/12/2016

View Document

23/12/1623 December 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

13/09/1613 September 2016 STRUCK OFF AND DISSOLVED

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 28/03/15 NO CHANGES

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 28/03/14 NO CHANGES

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 28/03/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GEORGE MCDONALD / 02/03/2012

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 28/03/11 NO CHANGES

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DAVID JAMES GEORGE MCDONALD

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED ZEALOUS INTERIOR DESIGNS LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

20/03/0720 March 2007 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