MARK DAVID ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 41 London Road Sawbridgeworth CM21 9EH on 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Victoria Evans as a director on 2021-07-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-11-10

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID EVANS / 11/06/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN EVANS / 11/06/2017

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 12/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE RAMSBOTHAM / 12/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EVANS / 11/06/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/07/1627 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020505110002

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 28/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 28/01/2011

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 COMPANY NAME CHANGED NOLTE KITCHENS LIMITED CERTIFICATE ISSUED ON 11/09/95

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: PONY LODGE MATCHING GREEN HARLOW CM17 0QA

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: UNIT 4 WATES WAY ONGAR ROAD BRENTWOOD ESSEX CM15 9TB

View Document

06/08/936 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8621 November 1986 COMPANY NAME CHANGED HAMBROT LIMITED CERTIFICATE ISSUED ON 21/11/86

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8628 August 1986 CERTIFICATE OF INCORPORATION

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