DAVID CAHILL DESIGN CONSULTANTS LIMITED
Company number 04471111
- Company Overview for DAVID CAHILL DESIGN CONSULTANTS LIMITED (04471111)
- Filing history for DAVID CAHILL DESIGN CONSULTANTS LIMITED (04471111)
- People for DAVID CAHILL DESIGN CONSULTANTS LIMITED (04471111)
- More for DAVID CAHILL DESIGN CONSULTANTS LIMITED (04471111)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
18 Apr 2019 | AD01 | Registered office address changed from The Old School House the Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 18 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT to The Old School House the Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 17 April 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Angela Adalaide Cahill as a person with significant control on 27 June 2017 | |
07 Jul 2017 | PSC01 | Notification of David George Cahill as a person with significant control on 27 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr David George Cahill on 4 July 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
14 Jul 2016 | CH03 | Secretary's details changed for Angela Adalaide Cahill on 16 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|