DAVID PULL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Director's details changed for Miss Lucy Nicola Pull on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Emma Pull on 2022-03-03

View Document

22/02/2422 February 2024 Director's details changed for Emma Pull on 2022-03-03

View Document

22/02/2422 February 2024 Director's details changed for Mrs Emma Louise Ilori on 2024-02-22

View Document

22/02/2422 February 2024 Secretary's details changed for Susie Zana Pull on 2024-01-01

View Document

22/02/2422 February 2024 Director's details changed for Miss Lucy Nicola Pull on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mrs Susan Zana Pull as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Mr Nicholas David Willis Pull as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

22/02/2422 February 2024 Registered office address changed from Hall Farm Ringstead King's Lynn Norfolk PE36 5JZ to Hall Farm Ringstead Hunstanton Norfolk PE36 5JZ on 2024-02-22

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/08/2017 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY NICOLA PULL / 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PULL / 05/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/1111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MISS LUCY NICOLA PULL

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PULL / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID WILLIS PULL / 01/10/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED EMMA PULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0116 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/01

View Document

16/03/0116 March 2001 ALTER ARTICLES 02/03/01

View Document

16/03/0116 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/016 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; CHANGE OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information