ARTHUR DAVID (FOOD WITH SERVICE) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Second filing of Confirmation Statement dated 2025-01-21

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/01/2528 January 2025 Termination of appointment of Arthur Derrick David as a director on 2024-12-27

View Document

28/01/2528 January 2025 Cessation of Arthur Derrick David as a person with significant control on 2024-12-27

View Document

28/01/2528 January 2025 Notification of Philip Arthur David as a person with significant control on 2024-12-27

View Document

15/10/2415 October 2024 Full accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/09/235 September 2023 Full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Termination of appointment of Daren Hill as a director on 2023-04-18

View Document

07/02/237 February 2023 Director's details changed for Mr Philip Arthur David on 2023-01-21

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

07/02/237 February 2023 Director's details changed for Mr Jonathan David Evans on 2023-01-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Satisfaction of charge 020594240011 in full

View Document

18/10/2218 October 2022 Appointment of Mr Alexander Rall as a director on 2022-10-01

View Document

13/10/2213 October 2022 Full accounts made up to 2022-01-31

View Document

10/05/2210 May 2022 Registration of charge 020594240015, created on 2022-05-09

View Document

28/04/2228 April 2022 Satisfaction of charge 020594240012 in full

View Document

28/04/2228 April 2022 Satisfaction of charge 020594240014 in full

View Document

28/04/2228 April 2022 Satisfaction of charge 020594240013 in full

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/09/2121 September 2021 Full accounts made up to 2021-01-31

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR DAVID / 23/08/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY DIANA DAVID

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020594240011

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR SIMON PAUL COCKING

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020594240010

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/03/164 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/05/1519 May 2015 CHANGE OF NAME 01/05/2014

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED A DAVID & CO LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

14/05/1514 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED DAREN HILL

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED JOHN RICHARD O'BRIEN

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/03/1428 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ADOPT ARTICLES 12/11/2013

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

26/03/1326 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECTION 519

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/03/125 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/05/1131 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID EVANS / 31/01/2011

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DERRICK DAVID / 31/01/2010

View Document

09/04/109 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID EVANS / 31/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR DAVID / 31/01/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 AUDITOR'S RESIGNATION

View Document

18/04/0518 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: UNITS 13-16 BRISTOL WHOLESALE FRUIT CENTRE ALBERT CRESCENT ST PHILIPS MARSH BRISTOL BS2 0YG

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03

View Document

09/04/029 April 2002 S366A DISP HOLDING AGM 26/02/02

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: THE OLD CHAPEL UNION STREET WELLS SOMERSET BA5 2PU

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 8A NEW STREET WELLS SOMERSET BA5 2LQ

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/03/9412 March 1994 ALTER MEM AND ARTS 03/02/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: C/O PETHERICKS MAIN STREET FARRINGTON GURNEY NR BRISTOL BS18 5UB

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 £ NC 100/100000

View Document

07/02/897 February 1989 WD 25/01/89 AD 16/01/89--------- £ SI 49900@1=49900 £ IC 100/50000

View Document

07/02/897 February 1989 NC INC ALREADY ADJUSTED 16/01/89

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 24/07/87

View Document

14/03/8814 March 1988 WD 11/02/88 AD 24/07/87--------- £ SI 98@1=98 £ IC 2/100

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED ANTBEAM LIMITED CERTIFICATE ISSUED ON 21/08/87

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

View Document

29/09/8629 September 1986 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