A. H. J. DAVID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 2024-08-15

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

07/02/247 February 2024 Registration of charge 068834340003, created on 2024-02-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Previous accounting period extended from 2022-10-29 to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2023-04-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-29

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

18/09/2018 September 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

13/06/1913 June 2019 29/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

28/08/1828 August 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SELVADURAI / 20/04/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / ALFONSA JENITA DAVID / 20/04/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALED HENRY DAVID / 20/04/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSA JENITA DAVID / 20/04/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MICHELLE DAVID / 20/04/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / DAVID RICHARD SELVADURAI / 20/04/2018

View Document

23/05/1823 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018

View Document

23/05/1823 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018

View Document

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFONSA JENITA DAVID

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD SELVADURAI

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDERA MICHELLE DAVID / 21/04/2016

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 8-12 PRIESTGATE PETERBOROUGH PE1 1JA

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSA JENITA DAVID / 21/04/2014

View Document

10/06/1410 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDERA MICHELLE DAVID / 21/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD SELVADURAI / 21/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALED HENRY DAVID / 21/04/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/07/1322 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

13/06/1313 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1120 July 2011 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0921 April 2009 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