Advanced company searchLink opens in new window

ARTHUR DAVID (FOOD WITH SERVICE) LIMITED

Company number 02059424

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)
22 Oct 2020 MR01 Registration of charge 020594240013, created on 21 October 2020
22 Oct 2020 MR01 Registration of charge 020594240014, created on 21 October 2020
20 Oct 2020 SH08 Change of share class name or designation
20 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2020 TM01 Termination of appointment of Simon Paul Cocking as a director on 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
31 Oct 2019 AA Group of companies' accounts made up to 31 January 2019
27 Aug 2019 CH01 Director's details changed for Mr Philip Arthur David on 23 August 2019
13 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
31 Jan 2019 TM02 Termination of appointment of Diana June David as a secretary on 14 October 2018
05 Nov 2018 AA Full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
26 Jun 2017 MR01 Registration of charge 020594240011, created on 21 June 2017
20 Jun 2017 AA Full accounts made up to 31 January 2017
04 May 2017 AP01 Appointment of Mr Simon Paul Cocking as a director on 22 March 2017
08 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
15 Jul 2016 MR04 Satisfaction of charge 9 in full
07 Jul 2016 MR01 Registration of charge 020594240010, created on 6 July 2016
24 Jun 2016 AA Full accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
17 Jun 2015 AA Full accounts made up to 31 January 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 01/05/2014
14 May 2015 CERTNM Company name changed a david & co LIMITED\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-01
14 May 2015 CONNOT Change of name notice
16 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000