PHILIP DAULBY (FINANCIAL MANAGEMENT) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Cessation of The Countryside Accountants Ltd as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Nigel Richard Ball as a director on 2025-01-27

View Document

01/01/251 January 2025 Termination of appointment of Karen Denise Ball as a director on 2024-12-01

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Change of details for The Countryside Accountants Ltd as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to The Hayloft Nottingham Road Ab Kettleby Melton Mowbray LE14 3JB on 2024-03-15

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Change of details for The Countryside Accountants Ltd as a person with significant control on 2023-05-30

View Document

03/04/233 April 2023 Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-04-03

View Document

20/02/2320 February 2023 Registered office address changed from 20 High Street East Uppingham Oakham Rutland LE15 9PZ to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-02-20

View Document

01/12/221 December 2022 Cessation of Karen Denise Ball as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Philip Charles Daulby as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Termination of appointment of Debra Ann Daulby as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Philip Charles Daulby as a director on 2022-11-30

View Document

01/12/221 December 2022 Cessation of Nigel Richard Ball as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of The Countryside Accountants Ltd as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Notification of Karen Denise Ball as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Nigel Richard Ball as a director on 2022-12-01

View Document

01/12/221 December 2022 Notification of Nigel Richard Ball as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Karen Denise Ball as a director on 2022-12-01

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES DAULBY / 03/05/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN DAULBY / 03/05/2016

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: PHILIP DAULBY FMAAT 20 HIGH STREET EAST UPPINGHAM RUTLAND LE15 9PZ

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information