DAVID CHRISTOPHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WARR / 28/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WARR / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WARR / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JEWELLERS LIMITED / 28/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM THE FIRS BOSBURY HEREFORDSHIRE HR8 1LD ENGLAND

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 28/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 3 THE MALTINGS ROSS-ON-WYE HEREFORDSHIRE HR9 7YB

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WARR / 18/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WARR / 18/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 18/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER JEWELLERS LIMITED / 18/01/2019

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 21/03/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022677430002

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 02/06/2017

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WARR / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WARR / 03/03/2016

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 08/04/2015

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022677430002

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 07/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WARR / 09/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE WARR / 09/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WARR / 09/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR LEIGH MARTIN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY LEIGH MARTIN

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS; AMEND

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/06/9717 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/97

View Document

17/06/9717 June 1997 £ NC 5000/10000 23/05/

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 23/05/97

View Document

27/04/9727 April 1997 AUDITOR'S RESIGNATION

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/11/939 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/939 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 758 BRISTOL ROAD NORTHFIELD BIRMINGHAM B31 2NN

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 WD 06/12/88 AD 21/07/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/12/8814 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 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