DAVID HART (FECKENHAM) LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR STEV NEUMANN

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ETIENNE SUCHIER

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
4 ARDEN COURT
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN HANCOX / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY MARTIN HANCOX / 11/07/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR ETIENNE SUCHIER

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARKUS MIRGELER

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: PRIORY HOUSE BLEACHFIELD STREET ALCESTER WARWICKSHIRE B49 5BB

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: BIRCH ABBEY WORKS BLEACHFIELD STREET ALCESTER WARWICKSHIRE B49 5BD

View Document

19/07/9919 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: UPPER BERROW FARM BERROW HILL FECKENHAM NR. REDDICH WORCS B96 6QS

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

19/07/9519 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/06/9219 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/10/9121 October 1991 AUDITOR'S RESIGNATION

View Document

23/08/9123 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RE SHARES 04/06/90

View Document

11/06/9011 June 1990 � NC 100/100000 04/06/90

View Document

11/06/9011 June 1990 NC INC ALREADY ADJUSTED 04/06/90

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 10/07/85

View Document

07/08/747 August 1974 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