B.S.DAVID & SON LIMITED
Status | ACTIVE |
Company No. | 00783604 |
Category | Private Limited Company |
Incorporated | 05 Dec 1963 |
Age | 60 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
B.S.DAVID & SON LIMITED is an active private limited company with number 00783604. It was incorporated 60 years, 5 months, 27 days ago, on 05 December 1963. The company address is 138a Moss Lane Rear Entrance 138a Moss Lane Rear Entrance, Cheshire, WA15 8AN.
Company Fillings
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Anthony David
Change date: 2024-03-14
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-14
Officer name: Mrs Ginette Carrie Esterkin
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-14
Officer name: Mr Gerald Anthony David
Documents
Change person secretary company with change date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gerald Anthony David
Change date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-08
Officer name: Esme David
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Marjorie Stark
Change date: 2024-01-08
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-08
Officer name: Mrs Ginette Carrie Esterkin
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change person secretary company with change date
Date: 16 Jan 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gerald Anthony David
Change date: 2020-01-04
Documents
Change to a person with significant control
Date: 16 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Anthony David
Change date: 2019-12-01
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-04
Officer name: Mr Gerald Anthony David
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Capital variation of rights attached to shares
Date: 25 Sep 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Sep 2018
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mrs Gillian Marjorie Stark
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Esme David
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Gerald Anthony David
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary alan cornforth logged form
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed gerald david
Documents
Accounts with accounts type small
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU
Documents
Accounts with accounts type small
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 169
Description: £ ic 900/600 28/01/05 £ sr 300@1=300
Documents
Resolution
Date: 10 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 25/02/04 from: 65 high street manchester M4 1FS
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 13 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 26 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 10 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Dec 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; change of members
Documents
Some Companies
BELIEVE & ACHIEVE NC PROPERTY LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 11372067 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DUNMOW GARDENS,BRENTWOOD,CM13 3NL
Number: | 07663154 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE,ST ALBANS,AL1 1LJ
Number: | 06921233 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABURNUM COTTAGE,CAMPSEA ASHE,IP13 0PS
Number: | 07325887 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWOOD LODGE COTTAGE BEAUSALE LANE,WARWICK,CV35 7PE
Number: | 09013438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5.10 PAINTWORKS,BRISTOL,BS4 3EH
Number: | 04721488 |
Status: | ACTIVE |
Category: | Private Limited Company |