DAVID GAULT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073496710001

View Document

27/04/2027 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

29/08/1829 August 2018 SAIL ADDRESS CREATED

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/08/1725 August 2017 CESSATION OF DAVID THOMAS GAULT AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF DEBRA HASTINGS-NIELD AS A PSC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISOTOLA LIMITED

View Document

01/08/171 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 18/05/17 STATEMENT OF CAPITAL GBP 1280

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS GAULT / 16/10/2014

View Document

12/09/1412 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O HENTON & CO LLP ST. ANDREW'S HOUSE ST. ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

04/04/134 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 201

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS SOPHIE MARGAUX GAULT

View Document

05/10/125 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MISS LAUREN ELIZABETH GAULT

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR THOMAS CHARLES GAULT

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR WILLIAM GEORGE GAULT

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/102 November 2010 COMPANY NAME CHANGED SILVERRECORD LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED DR DEBRA HASTINGS-NIELD

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR DAVID THOMAS GAULT

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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