SAMUEL DAVID LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
01/09/191 September 2019 | REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 6 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DU ENGLAND |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM FIRST FLOOR 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 6 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DU ENGLAND |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 215A GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NN ENGLAND |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HEPWORTH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 11 BEACHLEY ROAD TUTSHILL CHEPSTOW GWENT NP16 7EG WALES |
17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
15/09/1615 September 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBIN HEPWORTH / 11/06/2016 |
13/09/1613 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 120 WESTBURY LANE BRISTOL BS9 2PU |
06/08/156 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 215A GLOUCESTER ROAD BISHOPSTON BRISTOL AVON BS7 8NN |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBIN HEPWORTH / 20/10/2013 |
17/07/1317 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBIN DAVID HEPWORTH / 15/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/08/096 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HEPWORTH / 13/07/2009 |
06/08/096 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HEPWORTH / 02/06/2008 |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM THORNTON HOUSE, RICHMOND HILL CLIFTON BRISTOL BS8 1AT |
15/06/0715 June 2007 | 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