Founded in 1995, David Sargent & Associates Ltd have registered office in Warwick in Warwickshire, it's status at Companies House is "Active". The companies directors are listed as Lawrence, Emma Louise, Sargent, Alexander David, Lawrence, Emma. We don't currently know the number of employees at the organisation.
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 |