DAVIDSON POWELL DESIGN LIMITED
Status | ACTIVE |
Company No. | 04587670 |
Category | Private Limited Company |
Incorporated | 12 Nov 2002 |
Age | 21 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DAVIDSON POWELL DESIGN LIMITED is an active private limited company with number 04587670. It was incorporated 21 years, 6 months, 22 days ago, on 12 November 2002. The company address is Unit 1 Chelford Road Unit 1 Chelford Road, Macclesfield, SK10 4SY, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Thompson Davidson
Change date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 11 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 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-15
Old address: Unit 9 Monks Heath Hall Workshops Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY England
New address: Unit 1 Chelford Road Nether Alderley Macclesfield SK10 4SY
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-20
Old address: 133 Gravel Lane Wilmslow Cheshire SK9 6EG
New address: Unit 9 Monks Heath Hall Workshops Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 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: 25 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 31 May 2013
Action Date: 31 May 2013
Category: Address
Type: AD01
Old address: C/O Harrington & Hallworth Po Box Po Box 345 62 Grove Street Wilmslow Cheshire SK9 0AW United Kingdom
Change date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: C/O C/O Harrington & Hallworth 62 Grove Street Wilmslow Cheshire SK9 1DS United Kingdom
Change date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: the Cobbles 6 Leaside Way Wilmslow Cheshire SK9 1EW England
Change date: 2012-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Patricia Elizabeth Davidson
Change date: 2012-10-30
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-30
Officer name: Ian Thompson Davidson
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 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: 26 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 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: 11 Jan 2011
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-11
Old address: 40-42 John Dalton Street Manchester M2 6LE
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 08 Feb 2010
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Thompson Davidson
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Legacy
Date: 20 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 22/11/02 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/11/02--------- £ si 75@1=75 £ ic 25/100
Documents
Legacy
Date: 21 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/11/02--------- £ si 24@1=24 £ ic 1/25
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD
ELIZABETH HOUSE GROUND FLOOR,EDGWARE,HA8 7EJ
Number: | 02183663 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKHILL,THREAPWOOD,SY14 7AP
Number: | 08549736 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 RIDGEWAY,BIRMINGHAM,B17 8JG
Number: | 06647409 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MORSE ROAD,BRISTOL,BS5 9LB
Number: | 05006626 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON OVERSEAS CHINESE SCHOOL
2 PAPILLONS WALK,,SE3 9SF
Number: | 05206715 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
242 PADGBURY LANE,CONGLETON,CW12 4HU
Number: | 11406840 |
Status: | ACTIVE |
Category: | Private Limited Company |