- Company Overview for DAVID'S TABLE TRUST (08272280)
- Filing history for DAVID'S TABLE TRUST (08272280)
- People for DAVID'S TABLE TRUST (08272280)
- More for DAVID'S TABLE TRUST (08272280)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
10 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
28 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
22 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
11 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
03 Jul 2016 | CH01 | Director's details changed for Philip Jenkins on 6 January 2016 | |
03 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | TM01 | Termination of appointment of Graham John Steady as a director on 18 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Janet Louise Armes as a director on 18 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Graham John Steady as a secretary on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 59 Marsh Road Trowbridge Wiltshire BA14 7PR England to Elizabeth Lodge Cedar Grove Trowbridge Wiltshire BA14 0HS on 18 May 2016 | |
02 Dec 2015 | AD01 | Registered office address changed from 155 Silver Street Lane Trowbridge Wiltshire BA14 0JY to 59 Marsh Road Trowbridge Wiltshire BA14 7PR on 2 December 2015 | |
01 Nov 2015 | AR01 | Annual return made up to 29 October 2015 no member list |