IAN DAVID LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHRUBSALL / 07/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS EDWARD SHRUBSALL / 07/05/2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN SHRUBSALL / 07/05/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 7-15 LANSDOWNE ROAD CROYDON CR9 2PL

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/8713 May 1987 GAZETTABLE DOCUMENT

View Document

13/05/8713 May 1987 MEMORANDUM OF ASSOCIATION

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/04/8721 April 1987 COMPANY NAME CHANGED FABLECENTRAL LIMITED CERTIFICATE ISSUED ON 21/04/87

View Document

02/02/872 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information