DAVID PUGH ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr David James Drummond Pugh on 2023-03-05

View Document

20/03/2320 March 2023 Change of details for Mr David James Drummond Pugh as a person with significant control on 2023-03-05

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2023-03-20

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

28/02/2228 February 2022 Change of details for Mr David James Drummond Pugh as a person with significant control on 2022-02-07

View Document

28/02/2228 February 2022 Cessation of Rachael Leigh Bushby as a person with significant control on 2022-02-07

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Director's details changed for Mr David James Drummond Pugh on 2021-10-19

View Document

18/10/2118 October 2021 Change of details for Mr David James Drummond Pugh as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr David James Drummond Pugh as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr David James Drummond Pugh on 2021-10-15

View Document

02/10/212 October 2021 Change of details for Mrs Rachael Leigh Bushby as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed

View Document

30/09/2130 September 2021 Change of details for Mr David James Drummond Pugh as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr David James Drummond Pugh on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED THE CHINE CONSULTANCY ADVICE LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

28/08/2028 August 2020 CHANGE OF NAME 13/08/2020

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL LEIGH BUSHBY / 01/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DRUMMOND PUGH / 01/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES DRUMMOND PUGH / 01/08/2020

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BUSHBY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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