DAVID COUTTIE ASSOCIATES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA BELLAN

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUTTIE

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVIES

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/03/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM BUCKDEN MOUNT 8 THORNHILL ROAD HUDDERSFIELD HD3 3AU

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR ANDREW DAVID COUTTIE

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS JOANNE ELIZABETH DAVIES

View Document

25/07/1625 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 SECTION 519

View Document

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA SUSAN COUTTIE / 12/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA SUSAN FROST / 04/09/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA SUSAN FROST / 01/04/2012

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA SUSAN FROST / 01/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA COUTTIE / 01/01/2010

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 43 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HL

View Document

06/08/986 August 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: WOODVALE HOUSE WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/08/9221 August 1992 S386 DISP APP AUDS 27/07/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: SHERBURN HOUSE, ING ROAD, LEEDS, YORKSHIRE. LS9 9E9

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED LOCALFURY LIMITED CERTIFICATE ISSUED ON 17/07/90

View Document

13/07/9013 July 1990 £ NC 100/100000 02/07/90

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/06/9019 June 1990 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