David Yusuf LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of David Yusuf Limited |
|
Last balance sheet date | 2024-03-31 | |
JELAY LIMITED
JELAY SPECIALIST BRICKWORK CONTRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 05156351 |
Record last updated | Thursday, July 6, 2017 8:09:54 AM UTC |
Official Address | Laurel House Mayorswell Close Durham Dh11ju Elvet There are 3 companies registered at this street |
Locality | Elvet |
Region | England |
Postal Code | DH11JU |
Sector | Construction of domestic buildings |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Financials | Dec 24, 2014 | Annual accounts |  |
Registry | Jun 27, 2014 | Annual return |  |
Financials | Dec 27, 2013 | Annual accounts |  |
Registry | Jun 24, 2013 | Annual return |  |
Registry | Jun 24, 2013 | Resignation of one Secretary |  |
Registry | Mar 31, 2013 | Resignation of a woman |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Aug 20, 2012 | Annual return |  |
Registry | Aug 20, 2012 | Change of registered office address |  |
Financials | Feb 2, 2012 | Annual accounts |  |
Registry | Jul 18, 2011 | Annual return |  |
Financials | Dec 14, 2010 | Annual accounts |  |
Registry | Aug 5, 2010 | Annual return |  |
Registry | Aug 5, 2010 | Change of particulars for director |  |
Registry | Jul 20, 2010 | Company name change |  |
Registry | Jul 20, 2010 | Change of name certificate |  |
Registry | Jun 28, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jun 25, 2010 | Change of registered office address |  |
Financials | Jan 29, 2010 | Annual accounts |  |
Registry | Aug 19, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | Aug 5, 2008 | Annual return |  |
Financials | Jan 7, 2008 | Annual accounts |  |
Registry | Jul 11, 2007 | Annual return |  |
Financials | Jan 18, 2007 | Annual accounts |  |
Registry | Jul 5, 2006 | Annual return |  |
Financials | Feb 1, 2006 | Annual accounts |  |
Registry | Jan 26, 2006 | Change of accounting reference date |  |
Registry | Oct 28, 2005 | Particulars of a mortgage or charge |  |
Registry | Jun 30, 2005 | Annual return |  |
Registry | Jul 5, 2004 | Appointment of a director |  |
Registry | Jul 2, 2004 | Appointment of a secretary |  |
Registry | Jul 2, 2004 | Resignation of a director |  |
Registry | Jul 2, 2004 | Resignation of a secretary |  |
Registry | Jul 1, 2004 | Company name change |  |
Registry | Jul 1, 2004 | Change of name certificate |  |
Registry | Jun 22, 2004 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Jun 17, 2004 | Two appointments: 2 companies |  |