AA |
Micro company accounts made up to 30th March 2024
filed on: 8th, April 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th March 2023
filed on: 10th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fernwood House Fernwood Road Newcastle upon Tyne NE2 1TJ on 31st March 2017 to 30 Monks Wood Tynemouth North Shields NE30 2UA
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd December 2008 Secretary appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th December 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 23rd January 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd January 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed r l david LIMITEDcertificate issued on 02/01/08
filed on: 2nd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r l david LIMITEDcertificate issued on 02/01/08
filed on: 2nd, January 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 31st December 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st December 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 14th December 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th December 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2007 Director resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 14th December 2007 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 14th December 2007 New secretary appointed;new director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/07 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 10th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 10th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(12 pages)
|