DAVID STAGG & 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
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL RICHARDS / 29/06/2016

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL RICHARDS / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL RICHARDS / 19/08/2015

View Document

28/07/1528 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED GAVIN PAUL RICHARDS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAGG-BLACKMAN / 24/06/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 DIRECTOR APPOINTED MRS RACHEL RICHARDS

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 80

View Document

23/01/1223 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, SECRETARY MARLENE ESSEX

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND ELLIS / 06/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAGG BLACKMAN / 06/07/2010

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARLENE ESSEX / 11/12/2007

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 49 WATCHOUSE ROAD GALLEYWOOD CHELMSFORD ESSEX CM2 8PU

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/07/05; NO CHANGE OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; NO CHANGE OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 06/07/02; CHANGE OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 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