Having been setup in 2001, David Mcphie (UK) Ltd has its registered office in Derbyshire, it has a status of "Active". The current directors of the company are listed as Stacey, Richard John, Rogers, Louisa in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Louisa | 01 June 2016 | 19 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STACEY, Richard John | 28 February 2001 | 08 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 02 March 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 25 February 2020 | |
SH06 - Notice of cancellation of shares | 18 February 2020 | |
SH03 - Return of purchase of own shares | 18 February 2020 | |
CS01 - N/A | 24 March 2019 | |
AA - Annual Accounts | 25 February 2019 | |
MR01 - N/A | 06 September 2018 | |
CS01 - N/A | 25 February 2018 | |
AA - Annual Accounts | 25 February 2018 | |
MR01 - N/A | 27 October 2017 | |
AP01 - Appointment of director | 28 July 2017 | |
CH01 - Change of particulars for director | 24 February 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 09 February 2017 | |
MR04 - N/A | 07 September 2016 | |
TM01 - Termination of appointment of director | 19 August 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
TM02 - Termination of appointment of secretary | 09 March 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
AA - Annual Accounts | 02 November 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 21 February 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 11 March 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
353 - Register of members | 11 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 March 2009 | |
AA - Annual Accounts | 11 November 2008 | |
287 - Change in situation or address of Registered Office | 02 September 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 19 February 2002 | |
RESOLUTIONS - N/A | 30 November 2001 | |
RESOLUTIONS - N/A | 30 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2001 | |
123 - Notice of increase in nominal capital | 30 November 2001 | |
225 - Change of Accounting Reference Date | 18 October 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
MEM/ARTS - N/A | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
CERTNM - Change of name certificate | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
NEWINC - New incorporation documents | 16 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2018 | Outstanding |
N/A |
A registered charge | 26 October 2017 | Outstanding |
N/A |
Debenture | 26 July 2001 | Outstanding |
N/A |
Legal charge | 26 July 2001 | Fully Satisfied |
N/A |