PHILIP DAULBY (FINANCIAL MANAGEMENT) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 27/01/2527 January 2025 | Cessation of The Countryside Accountants Ltd as a person with significant control on 2025-01-27 |
| 27/01/2527 January 2025 | Termination of appointment of Nigel Richard Ball as a director on 2025-01-27 |
| 01/01/251 January 2025 | Termination of appointment of Karen Denise Ball as a director on 2024-12-01 |
| 01/12/241 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/03/2415 March 2024 | Change of details for The Countryside Accountants Ltd as a person with significant control on 2024-03-15 |
| 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 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Change of details for The Countryside Accountants Ltd as a person with significant control on 2023-05-30 |
| 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 |
| 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 |
| 01/12/221 December 2022 | Cessation of Karen Denise Ball as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Cessation of Philip Charles Daulby as a person with significant control on 2022-11-30 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 01/12/221 December 2022 | Termination of appointment of Debra Ann Daulby as a secretary on 2022-11-30 |
| 01/12/221 December 2022 | Termination of appointment of Philip Charles Daulby as a director on 2022-11-30 |
| 01/12/221 December 2022 | Cessation of Nigel Richard Ball as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Notification of The Countryside Accountants Ltd as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Notification of Karen Denise Ball as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Appointment of Mr Nigel Richard Ball as a director on 2022-12-01 |
| 01/12/221 December 2022 | Notification of Nigel Richard Ball as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Appointment of Mrs Karen Denise Ball as a director on 2022-12-01 |
| 01/11/221 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES DAULBY / 03/05/2016 |
| 03/05/163 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANN DAULBY / 03/05/2016 |
| 03/05/163 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 25/02/1625 February 2016 | 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 |
| 13/04/1513 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/04/1430 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 27/02/1427 February 2014 | 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 |
| 02/05/132 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 13/04/1213 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 05/05/115 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 05/05/105 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 02/05/082 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 10/05/0610 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
| 13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 03/05/053 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
| 24/01/0524 January 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
| 22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
| 22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: PHILIP DAULBY FMAAT 20 HIGH STREET EAST UPPINGHAM RUTLAND LE15 9PZ |
| 22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
| 21/04/0421 April 2004 | DIRECTOR RESIGNED |
| 21/04/0421 April 2004 | SECRETARY RESIGNED |
| 08/04/048 April 2004 | 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