DAVID SEXTON LIMITED

Company Documents

DateDescription
30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S PARTICULARS IAN BROWN

View Document

28/02/0928 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED DAVID SEXTON INTERIORS LIMITED CERTIFICATE ISSUED ON 23/06/08; RESOLUTION PASSED ON 27/05/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 29 CLIFF ROAD WOODHOUSE LEEDS LS6 2ET

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 57A COMMERCIAL STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0QD

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 Incorporation

View Document

10/12/0210 December 2002 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