David Sargent & Associates Ltd was registered on 22 February 1995 with its registered office in Warwick in Warwickshire. We do not know the number of employees at David Sargent & Associates Ltd. The organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE, Emma Louise | 25 June 2020 | - | 1 |
SARGENT, Alexander David | 26 September 2018 | - | 1 |
LAWRENCE, Emma | 01 April 2015 | 26 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 June 2020 | |
AD01 - Change of registered office address | 15 June 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 28 March 2019 | |
MR04 - N/A | 11 February 2019 | |
PSC04 - N/A | 18 December 2018 | |
CH01 - Change of particulars for director | 18 December 2018 | |
TM01 - Termination of appointment of director | 15 October 2018 | |
AP01 - Appointment of director | 15 October 2018 | |
AA - Annual Accounts | 10 October 2018 | |
SH03 - Return of purchase of own shares | 06 March 2018 | |
CS01 - N/A | 26 February 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
SH06 - Notice of cancellation of shares | 16 February 2018 | |
CH01 - Change of particulars for director | 06 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 17 February 2017 | |
MR01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
AR01 - Annual Return | 29 February 2016 | |
RP04 - N/A | 30 October 2015 | |
RP04 - N/A | 30 October 2015 | |
RP04 - N/A | 30 October 2015 | |
RP04 - N/A | 30 October 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AP01 - Appointment of director | 03 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AA - Annual Accounts | 11 July 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 03 December 2008 | |
287 - Change in situation or address of Registered Office | 03 December 2008 | |
AA - Annual Accounts | 15 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 02 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
363a - Annual Return | 24 April 2006 | |
RESOLUTIONS - N/A | 07 March 2006 | |
123 - Notice of increase in nominal capital | 07 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 25 October 2002 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 10 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
RESOLUTIONS - N/A | 09 March 2001 | |
123 - Notice of increase in nominal capital | 09 March 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 13 December 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 06 April 2000 | |
395 - Particulars of a mortgage or charge | 13 March 2000 | |
287 - Change in situation or address of Registered Office | 27 September 1999 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 31 October 1996 | |
287 - Change in situation or address of Registered Office | 10 May 1996 | |
363s - Annual Return | 26 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 April 1995 | |
288 - N/A | 31 March 1995 | |
288 - N/A | 31 March 1995 | |
CERTNM - Change of name certificate | 30 March 1995 | |
287 - Change in situation or address of Registered Office | 24 March 1995 | |
NEWINC - New incorporation documents | 22 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2017 | Fully Satisfied |
N/A |
Charge of deposit | 24 August 2006 | Fully Satisfied |
N/A |
Debenture | 03 March 2000 | Fully Satisfied |
N/A |