DAVIDS OF WIMBORNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Change of details for Blandford Roofing Limited as a person with significant control on 2024-10-21 |
| 23/10/2423 October 2024 | Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-23 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 07/03/247 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/02/224 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / BLANDFORD ROOFING LIMITED / 05/10/2020 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
| 05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP |
| 06/02/206 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 01/02/191 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 07/02/187 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
| 04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043027660003 |
| 10/11/1510 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/10/152 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043027660002 |
| 04/09/154 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043027660002 |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/10/1316 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 01/11/121 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | APPOINTMENT TERMINATED, SECRETARY CELIA DAVID |
| 31/10/1231 October 2012 | PREVSHO FROM 30/11/2012 TO 31/10/2012 |
| 31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 19/10/1119 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 18/10/1018 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID / 10/10/2009 |
| 20/10/0920 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CELIA DAVID / 10/10/2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM DAVID / 10/10/2009 |
| 22/05/0922 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SCHOFIELDS CHARTERED ACCOUNTANTS 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT, BOURNEMOUTH DORSET BH1 1HL |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HL |
| 01/11/061 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 01/11/061 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
| 20/10/0520 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 29/10/0429 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
| 27/10/0327 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 08/06/038 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
| 21/11/0221 November 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
| 14/05/0214 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/12/017 December 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02 |
| 25/10/0125 October 2001 | SECRETARY RESIGNED |
| 25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
| 25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
| 25/10/0125 October 2001 | DIRECTOR RESIGNED |
| 25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
| 11/10/0111 October 2001 | 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