DAVE COOLING AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/05/202 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOLING

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS COOLING / 01/12/2009

View Document

06/01/106 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 2 CEDAR TREE FARM FOSSE WAY, LEAMINGTON SPA WARWICKSHIRE CV31 1XQ

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: RUSHMORE HILL NURSERIES KNOCKHOLT SEVENOAKS KENT TN14 7NN

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED ROBINSONS GARDENS LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/01/99

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

24/02/9424 February 1994 S386 DISP APP AUDS 28/01/94

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 COMPANY NAME CHANGED STATWARD LIMITED CERTIFICATE ISSUED ON 18/01/90

View Document

05/01/905 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

02/11/892 November 1989 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