DAVID PUGH ASSOCIATES LTD
Status | ACTIVE |
Company No. | 08926814 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
DAVID PUGH ASSOCIATES LTD is an active private limited company with number 08926814. It was incorporated 10 years, 1 month, 26 days ago, on 06 March 2014. The company address is East Quay East Quay, Wootton Bridge, PO33 4LA, Isle Of Wight, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 05 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-05
Psc name: Mr David James Drummond Pugh
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 05 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Drummond Pugh
Change date: 2023-03-05
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
New address: East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA
Old address: Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Drummond Pugh
Change date: 2022-02-07
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-07
Psc name: Rachael Leigh Bushby
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Drummond Pugh
Change date: 2021-10-19
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-15
Psc name: Mr David James Drummond Pugh
Documents
Change to a person with significant control
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Drummond Pugh
Change date: 2021-10-15
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Drummond Pugh
Change date: 2021-10-15
Documents
Change to a person with significant control
Date: 02 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-30
Psc name: Mrs Rachael Leigh Bushby
Documents
Change person director company
Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-30
Psc name: Mr David James Drummond Pugh
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Drummond Pugh
Change date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-08
Psc name: Mr David James Drummond Pugh
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-08
Psc name: Rachael Leigh Bushby
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Drummond Pugh
Change date: 2020-08-31
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-31
Psc name: Rachael Leigh Bushby
Documents
Resolution
Date: 28 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Aug 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr David James Drummond Pugh
Documents
Change to a person with significant control
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mrs Rachael Leigh Bushby
Documents
Change person director company with change date
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr David James Drummond Pugh
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-19
Officer name: Rachael Leigh Bushby
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11810579 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 ACKLAM ROAD,MIDDLESBROUGH,TS5 7AB
Number: | 05593306 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY PROPERTY DEVELOPMENTS (SUSSEX) LTD
FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ
Number: | 11004782 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 58, BASEPOINT BUSINESS CENTRE,WINCHESTER,SO23 0LD
Number: | 05057066 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORGEOUS HEALTH & BEAUTY LIMITED
UNIT 4 A WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB
Number: | 05311513 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROOKERY,WOODBRIDGE,IP12 2RR
Number: | 01485553 |
Status: | ACTIVE |
Category: | Private Limited Company |