DAVID VINCENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Appointment of Mr Leigh Dobson as a director on 2025-05-08 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to Unit 10, Charminster Farm Ind Estate Wanchard Lane Charminster Dorchester DT2 9RP on 2024-04-15 |
10/04/2410 April 2024 | Appointment of Alistair William Clamp as a director on 2024-04-05 |
10/04/2410 April 2024 | Termination of appointment of David James Vincent as a director on 2024-04-05 |
10/04/2410 April 2024 | Cessation of David James Vincent as a person with significant control on 2024-04-05 |
10/04/2410 April 2024 | Notification of The Parts Squad Limited as a person with significant control on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
14/09/2314 September 2023 | Director's details changed for David James Vincent on 2023-09-14 |
14/09/2314 September 2023 | Change of details for David James Vincent as a person with significant control on 2023-09-14 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Termination of appointment of Louise Vincent as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
24/12/1424 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES VINCENT / 14/04/2010 |
11/12/0911 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | ALTER ARTICLES 06/04/2009 |
02/01/092 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/05/064 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
13/09/0113 September 2001 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: POUNDBURY ROAD DORCHESTER DORSET DT1 2PG |
25/04/0125 April 2001 | AUDITOR'S RESIGNATION |
23/04/0123 April 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: PANNELL HOUSE 6/7 LITFIELD PLACE THE PROMENADE CLIFTON BRISTOL AVON BS8 3LX |
12/09/0012 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
14/10/9914 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/07/995 July 1999 | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS |
26/01/9926 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
18/04/9818 April 1998 | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS |
07/04/987 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/9818 February 1998 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
20/11/9720 November 1997 | DIRECTOR RESIGNED |
20/11/9720 November 1997 | SECRETARY RESIGNED |
19/11/9719 November 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/9730 October 1997 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL |
20/10/9720 October 1997 | COMPANY NAME CHANGED MILDPOINT LIMITED CERTIFICATE ISSUED ON 21/10/97 |
13/10/9713 October 1997 | NEW SECRETARY APPOINTED |
13/10/9713 October 1997 | NEW DIRECTOR APPOINTED |
22/07/9722 July 1997 | SECRETARY RESIGNED |
22/07/9722 July 1997 | DIRECTOR RESIGNED |
15/07/9715 July 1997 | NEW DIRECTOR APPOINTED |
15/07/9715 July 1997 | NEW SECRETARY APPOINTED |
25/06/9725 June 1997 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
14/04/9714 April 1997 | 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