DAVID NAYLOR LTD.
Company Documents
Date | Description |
---|---|
14/08/1614 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/05/1423 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES NAYLOR / 06/04/2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ANNE NAYLOR / 06/04/2012 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O D M MCNAUGHT & CO 166 BUCHANAN STREET GLASGOW G1 2LS |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
27/05/1027 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 166 BUCHANAN STREET GLASGOW G1 2LS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/06/067 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 29/04/05; NO CHANGE OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 166 BUCHANAN STREET GLASGOW G1 2LS |
16/07/0216 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03 |
24/05/0224 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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