D & A STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNA DIANE HACKLING-O'DRISCOLL / 21/11/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DIANE HACKLING-O'DRISCOLL / 21/11/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA DIANE HACKLING-O'DRISCOLL / 21/11/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DIANE HACKLING-O'DRISCOLL / 31/05/2017

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DIANE HACKLING / 22/09/2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNA DIANE HACKLING / 23/09/2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DIANE DAVIES / 20/09/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA DIANE DAVIES / 20/09/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DALE KENNETH HACKLING / 17/02/2012

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE KENNETH HACKLING / 22/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DIANE DAVIES / 22/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HACKLING HOUSE BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER, CHELTENHAM GLOUCESTERSHIRE GL54 2EP

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE HACKLING / 22/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA DAVIES / 22/09/2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: HACKLING HOUSE BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER, CHELTENHAM GLOUCESTERSHIRE GL54 2EP

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: HACKLING HOUSE BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER, CHELTENHAM GLOUCESTERSHIRE GL54 2EP

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: HACKLING HOUSE BOURTON INDUSTRIA PARK BOURTON ON THE WATER CHELTENHAM GLOUCESTERSHIRE GL54 2EP

View Document

15/12/0415 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: WOODFIELD, BICKENHILL LANE CATHERINE DE BARNES SOLIHULL WEST MIDLANDS B92 0DF

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

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