Advanced company searchLink opens in new window

GEORGE DAVID & CO. LIMITED

Company number 02655267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
31 Oct 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 August 2024
27 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
17 Nov 2023 CH01 Director's details changed for Mr Andrew Mark Evans on 17 November 2023
04 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
10 Nov 2022 PSC02 Notification of Harpers Properties Group Limited as a person with significant control on 7 February 2022
10 Nov 2022 PSC07 Cessation of Andrew Mark Evans as a person with significant control on 7 February 2022
15 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
04 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
02 Dec 2020 AD01 Registered office address changed from First Floor 73-75 High Street Stevenage Herts SG1 3HR United Kingdom to 46 High Street Aylesbury HP20 1SE on 2 December 2020
18 May 2020 TM02 Termination of appointment of Charlotte Melissa Evans as a secretary on 18 May 2020
27 Nov 2019 AD01 Registered office address changed from Chantreyvellacottdfk First Floor 73-75 High Street Stevenage Herts SG1 3HR to First Floor 73-75 High Street Stevenage Herts SG1 3HR on 27 November 2019
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Aug 2019 CH01 Director's details changed for Mr Andrew Mark Evans on 2 August 2019
03 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
06 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 13 November 2017 with updates
19 Jun 2017 AA Micro company accounts made up to 28 February 2017
16 Dec 2016 AP03 Appointment of Ms Charlotte Melissa Evans as a secretary on 12 October 2016
15 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates