DAVID SINGLETON LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1922 August 2019 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID SINGLETON / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINGLETON / 08/12/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINGLETON / 08/12/2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA SINGLETON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

09/04/159 April 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SINGLETON / 01/07/2010

View Document

12/01/1212 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O MCPARLAND WILLIAMS MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SINGLETON / 03/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED DAVE SINGLETON LANDSCAPE GARDENI NG LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

27/10/0427 October 2004 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