THE DAVID SCHEME LIMITED

03312217
C/O KNIGHT AND SONS,THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
25 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2020 accounts Annual Accounts 2 Buy now
08 Oct 2019 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2018 officers Termination of appointment of director (Denis Hall) 1 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 accounts Annual Accounts 2 Buy now
17 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Aug 2016 accounts Annual Accounts 2 Buy now
28 Oct 2015 accounts Annual Accounts 2 Buy now
01 Oct 2015 annual-return Annual Return 7 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
01 Oct 2014 annual-return Annual Return 7 Buy now
06 May 2014 officers Appointment of director (Mr William Gardiner) 2 Buy now
29 Sep 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 accounts Annual Accounts 2 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
27 Sep 2012 annual-return Annual Return 6 Buy now
01 Nov 2011 accounts Annual Accounts 2 Buy now
01 Oct 2011 annual-return Annual Return 6 Buy now
29 Oct 2010 accounts Annual Accounts 2 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
27 Sep 2010 officers Change of particulars for director (Stephen Mark Roxborough) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Stephen James Angrave) 2 Buy now
02 Dec 2009 accounts Annual Accounts 2 Buy now
27 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
27 Sep 2009 officers Director and secretary's change of particulars / stephen angrave / 05/09/2009 1 Buy now
27 Sep 2009 officers Director's change of particulars / stephen roxborough / 05/09/2009 1 Buy now
11 Nov 2008 accounts Annual Accounts 2 Buy now
30 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
19 Oct 2007 accounts Annual Accounts 2 Buy now
21 Sep 2007 annual-return Return made up to 05/09/07; full list of members 3 Buy now
20 Jul 2007 officers Director's particulars changed 1 Buy now
28 Sep 2006 annual-return Return made up to 05/09/06; full list of members 3 Buy now
20 Sep 2006 accounts Annual Accounts 2 Buy now
06 Jan 2006 accounts Annual Accounts 2 Buy now
29 Sep 2005 annual-return Return made up to 05/09/05; full list of members 3 Buy now
24 Sep 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
11 Jun 2004 accounts Annual Accounts 2 Buy now
08 Oct 2003 annual-return Return made up to 05/09/03; full list of members 7 Buy now
03 Jun 2003 accounts Annual Accounts 2 Buy now
16 Nov 2002 accounts Annual Accounts 2 Buy now
16 Oct 2002 annual-return Return made up to 05/09/02; full list of members 8 Buy now
19 Aug 2002 officers Director's particulars changed 1 Buy now
04 Jul 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2001 officers New director appointed 2 Buy now
10 Dec 2001 officers Director resigned 1 Buy now
10 Dec 2001 officers Director resigned 1 Buy now
10 Dec 2001 address Registered office changed on 10/12/01 from: victoria mill windmill street macclesfield cheshire SK11 7HQ 1 Buy now
25 Sep 2001 accounts Annual Accounts 8 Buy now
25 Sep 2001 annual-return Return made up to 05/09/01; full list of members 7 Buy now
14 Nov 2000 accounts Annual Accounts 8 Buy now
21 Sep 2000 annual-return Return made up to 05/09/00; full list of members 7 Buy now
05 Oct 1999 annual-return Return made up to 05/09/99; full list of members 8 Buy now
04 Oct 1999 accounts Annual Accounts 7 Buy now
22 Feb 1999 auditors Auditors Resignation Company 1 Buy now
18 Feb 1999 annual-return Return made up to 04/02/99; full list of members 8 Buy now
27 Nov 1998 officers Director's particulars changed 1 Buy now
27 Nov 1998 officers Director's particulars changed 1 Buy now
23 Jun 1998 accounts Annual Accounts 6 Buy now
24 Feb 1998 annual-return Return made up to 04/02/98; full list of members 8 Buy now
16 May 1997 officers Secretary resigned 1 Buy now
07 May 1997 officers Secretary resigned 1 Buy now
07 May 1997 officers New director appointed 2 Buy now
07 May 1997 officers New director appointed 2 Buy now
07 May 1997 officers New director appointed 2 Buy now
07 May 1997 officers New secretary appointed;new director appointed 2 Buy now
07 May 1997 officers New director appointed 2 Buy now
07 May 1997 address Registered office changed on 07/05/97 from: 41 park square north leeds LS1 2NS 1 Buy now
07 May 1997 accounts Accounting reference date shortened from 28/02/98 to 31/01/98 1 Buy now
14 Apr 1997 resolution Resolution 15 Buy now
09 Apr 1997 change-of-name Certificate Change Of Name Company 4 Buy now
04 Feb 1997 incorporation Incorporation Company 15 Buy now