DAVIS CONTRACTORS LIMITED

40 Newcourt Road 40 Newcourt Road, Exeter, EX3 0BT
StatusDISSOLVED
Company No.03978226
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months, 25 days

SUMMARY

DAVIS CONTRACTORS LIMITED is an dissolved private limited company with number 03978226. It was incorporated 24 years, 1 month, 25 days ago, on 20 April 2000 and it was dissolved 1 year, 2 months, 25 days ago, on 21 March 2023. The company address is 40 Newcourt Road 40 Newcourt Road, Exeter, EX3 0BT.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Margaret Bliss

Change date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Margaret Bliss

Change date: 2019-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Paul Joseph Bliss

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Margaret Bliss

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mrs Claire Victoria Bliss

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Fairweather Builders Southern Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 27 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Bliss

Termination date: 2017-05-27

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mrs Jennifer Bliss

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: , Quay House Holman Way, Topsham, Exeter, EX3 0EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-06

Officer name: Mrs Jennifer Bliss

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Joseph Bliss

Change date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mrs Jennifer Bliss

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2013

Action Date: 14 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-14

Old address: , Conway House, 9 Lower Shapter, Street, Topsham, Exeter, Devon, EX3 0AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 22/01/07 from: 39 the strand, topsham, exeter, devon EX3 0AY

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 30/06/01

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/04/01--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Address

Type: 287

Description: Registered office changed on 09/05/01 from: the cavendish hotel, 9 larkstone terrace, ilfracombe, devon EX34 9NU

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hele bay inn LIMITED\certificate issued on 04/05/01

Documents

View document PDF

Resolution

Date: 25 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Capital

Type: 123

Description: £ nc 100/1000 09/06/00

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 25/04/01 from: 1 high street mews london SW19 7RG

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed on the shelf twenty eight limite d\certificate issued on 15/06/00

Documents

View document PDF

Incorporation company

Date: 20 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAE MANOR MANAGEMENT COMPANY LTD

422 LISBURN ROAD,BELFAST,BT9 6GN

Number:NI041652
Status:ACTIVE
Category:Private Limited Company

CSB GROUP LIMITED

BLOXHAM MILL BARFORD ROAD,BANBURY,OX15 4FF

Number:10254090
Status:ACTIVE
Category:Private Limited Company

IN IT 2 WIN IT GIVEAWAYS LTD

57 MANTLIN ROAD,ENNISKILLEN,BT93 1NT

Number:NI660134
Status:ACTIVE
Category:Private Limited Company

NIVEK SECURITY LIMITED

OAKHURST HOUSE,DERBY,DE22 3FS

Number:04794124
Status:ACTIVE
Category:Private Limited Company

OAGR GLOBAL RESOURCES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08572110
Status:ACTIVE
Category:Private Limited Company

PILGRIM PROPERTY MAINTENANCE LLP

4 ASH CLOSE,HERNE BAY,CT6 7NJ

Number:OC301955
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source