DAVE WOODMAN AUDIO LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM MOORGATE HOUSE 7 STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE WOODMAN

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C / O MASON DUNBAR LTD CHESTER HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, C/O DUNBAR & CO, 70 SOUTH LAMBETH ROAD, LONDON, SW8 1RL

View Document

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

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/11/117 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODMAN / 01/10/2009

View Document

12/04/1012 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

26/02/0926 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELVY / 05/04/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 S366A DISP HOLDING AGM 18/09/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY 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