About

Registered Number: 02267743
Date of Incorporation: 15/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 3 The Maltings, Ross-On-Wye, Herefordshire, HR9 7YB,

 

David Christopher Ltd was registered on 15 June 1988 and are based in Ross-On-Wye, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
PSC05 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AD01 - Change of registered office address 28 January 2019
CH01 - Change of particulars for director 21 January 2019
AD01 - Change of registered office address 21 January 2019
CH01 - Change of particulars for director 21 January 2019
PSC05 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 09 October 2018
MR04 - N/A 12 July 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 October 2013
MR01 - N/A 08 May 2013
MR04 - N/A 08 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 13 October 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
123 - Notice of increase in nominal capital 17 June 1997
AUD - Auditor's letter of resignation 27 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 09 November 1993
288 - N/A 27 May 1993
363a - Annual Return 14 January 1993
AA - Annual Accounts 16 December 1992
287 - Change in situation or address of Registered Office 16 December 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 29 November 1991
395 - Particulars of a mortgage or charge 30 July 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
288 - N/A 25 April 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
PUC 2 - N/A 22 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
NEWINC - New incorporation documents 15 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Fully Satisfied

N/A

Single debenture 25 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.