Advanced company searchLink opens in new window

HUTTON & DAVIS LIMITED

Company number 09600008

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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 May 2022
12 Jan 2023 AD01 Registered office address changed from C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 12 January 2023
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
08 May 2018 CH01 Director's details changed for Miss Michelle Hutton on 8 May 2018
08 May 2018 PSC04 Change of details for Miss Michelle Hutton as a person with significant control on 8 May 2018
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Jul 2016 CH01 Director's details changed for Miss Michelle Hutton on 6 June 2016
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
28 Jul 2015 AD01 Registered office address changed from 10 Machin Court Machin Road Brentry Bristol BS10 7FH England to C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 28 July 2015
20 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted