DAVISONS (FINANCIAL SERVICES) LIMITED
Status | ACTIVE |
Company No. | 03828757 |
Category | Private Limited Company |
Incorporated | 20 Aug 1999 |
Age | 24 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DAVISONS (FINANCIAL SERVICES) LIMITED is an active private limited company with number 03828757. It was incorporated 24 years, 9 months, 12 days ago, on 20 August 1999. The company address is Lime Court Lime Court, South Molton, EX36 3LH, Devon.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control without name date
Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-30
Officer name: Mr John David Wright
Documents
Change to a person with significant control
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John David Wright
Change date: 2023-10-30
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Change to a person with significant control
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John David Wright
Change date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 16 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-16
Officer name: Mr John David Wright
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 16 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-16
Psc name: Mr John David Wright
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 03 Nov 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Wright
Change date: 2017-09-13
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 23 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: 25 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Termination secretary company with name termination date
Date: 25 Nov 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-16
Officer name: Sarah Louise Stanley- Wright
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Sarah Louise Stanley- Wright
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change account reference date company previous extended
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person secretary company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Stanley- Wright
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Wright
Change date: 2009-12-17
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Stanley- Wright
Change date: 2009-12-17
Documents
Change registered office address company with date old address
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-17
Old address: 21 Cross Street Barnstaple Devon EX31 1BD
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 14/10/05 from: 11 south street south molton devon EX36 4AA
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 200@1=200 £ ic 1200/1400
Documents
Resolution
Date: 28 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members; amend
Documents
Accounts with accounts type full
Date: 11 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 100@1
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si 100@1=100 £ ic 1000/1100
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: 11 south street south molton devon EX36 4AA
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 17/09/03 from: 47 boutport street barnstaple devon EX31 1SQ
Documents
Resolution
Date: 29 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/12/02
Documents
Accounts with accounts type full
Date: 07 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 29 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 28/02/00
Documents
Legacy
Date: 09 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/02/00--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 14/10/99 from: 47 boutport street barnstaple devon EX31 1SQ
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
CARDIFF HOUSE TILLING ROAD,LONDON,NW2 1LJ
Number: | 11102659 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TADORNA DRIVE,TELFORD,TF3 1QP
Number: | 08129801 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 11262005 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,ESSEX,CM17 0ET
Number: | 03816110 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ROBERTS ROAD,ALDERSHOT,GU12 4RD
Number: | 06236570 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 03288449 |
Status: | ACTIVE |
Category: | Private Limited Company |