DAVID TODD BOOK-KEEPING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/10/2211 October 2022 | Final Gazette dissolved via compulsory strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via compulsory strike-off |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/06/2029 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
24/06/1924 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
23/07/1723 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
03/06/163 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/05/168 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/05/1510 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/06/1418 June 2014 | 31/05/14 TOTAL EXEMPTION FULL |
09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/05/1311 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN CADE |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TODD / 08/05/2010 |
08/05/108 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | LOCATION OF REGISTER OF MEMBERS |
08/05/098 May 2009 | LOCATION OF DEBENTURE REGISTER |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 59 FOXWOOD CLOSE HANWORTH FELTHAM MIDDLESEX TW13 7DN |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
08/05/078 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
09/05/069 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 59 FOXWOOD CLOSE HANWORTH FELTHAM MIDDLESEX TW13 7DN |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | REGISTERED OFFICE CHANGED ON 16/05/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
16/05/0216 May 2002 | NEW DIRECTOR APPOINTED |
08/05/028 May 2002 | 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