DAVID PAGE (TADCASTER) LIMITED

Company Documents

DateDescription
09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/11/219 November 2021 Return of final meeting in a members' voluntary winding up

View Document

26/02/2026 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 11 FAIRLAWNS SHAROW RIPON NORTH YORKSHIRE HG4 5BU

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94

View Document

25/04/9325 April 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

10/05/9110 May 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: PAGENT HOUSE MILL LANE TADCASTER NORTH YORKSHIRE LS24 8EU

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED DAVID PAGE (GRAIN & SEED) LIMITE D CERTIFICATE ISSUED ON 30/11/90

View Document

29/11/9029 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: THE DRILL HALL MILL LANE TADCASTER NORTH YORKSHIRE LS24 8EU

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 WD 06/06/88 AD 10/05/88--------- £ SI 732643@1=732643 £ IC 2/732645

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/11/8730 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: BELL HOUSE 8 BELL YARD LONDON WC2A 2JU

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 COMPANY NAME CHANGED TWINKLEBRIDGE LIMITED CERTIFICATE ISSUED ON 20/08/86

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 CERTIFICATE OF INCORPORATION

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