- Company Overview for HUTTON & DAVIS LIMITED (09600008)
- Filing history for HUTTON & DAVIS LIMITED (09600008)
- People for HUTTON & DAVIS LIMITED (09600008)
- More for HUTTON & DAVIS LIMITED (09600008)
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
|
|
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
|