DAVID DEXTER MOTOR VEHICLE REPAIRS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Registration of charge 051576220004, created on 2025-06-06 |
09/06/259 June 2025 | Termination of appointment of Keith Henry George Bowley as a secretary on 2025-06-06 |
09/06/259 June 2025 | Termination of appointment of Keith Henry George Bowley as a director on 2025-06-06 |
09/06/259 June 2025 | Cessation of Keith Henry George Bowley as a person with significant control on 2025-06-06 |
09/06/259 June 2025 | Satisfaction of charge 051576220002 in full |
09/06/259 June 2025 | Appointment of Mr Todd Turbin as a director on 2025-06-06 |
09/06/259 June 2025 | Satisfaction of charge 051576220003 in full |
09/06/259 June 2025 | Notification of Abbotts Group Limited as a person with significant control on 2025-06-06 |
09/06/259 June 2025 | Cessation of Richard John Whitney as a person with significant control on 2025-06-06 |
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
15/04/2515 April 2025 | Change of details for Mr Richard John Whitney as a person with significant control on 2025-04-09 |
14/04/2514 April 2025 | Cessation of Ruth Helen Whitney as a person with significant control on 2025-04-09 |
14/04/2514 April 2025 | Notification of Keith Henry George Bowley as a person with significant control on 2025-04-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Termination of appointment of Ruth Helen Whitney as a director on 2025-02-26 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Appointment of Mrs Ruth Helen Whitney as a director on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
21/05/2121 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
04/05/184 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051576220001 |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/06/1628 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/05/1614 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WHITNEY / 16/12/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051576220003 |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051576220002 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HENRY GEORGE BOWLEY / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM THE BULL RING HOLLYBUSH ROAD BRIDGNORTH SHROPSHIRE WV16 4AR |
23/06/1323 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051576220001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITNEY / 21/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | SAIL ADDRESS CREATED |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITNEY / 18/06/2010 |
18/06/1018 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0725 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | NEW SECRETARY APPOINTED |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | SECRETARY RESIGNED |
30/06/0430 June 2004 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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