DAVISON ELECTRICAL LIMITED

6c Ridley Road, Bournemouth, BH9 1LD, Dorset, United Kingdom
StatusACTIVE
Company No.04607426
CategoryPrivate Limited Company
Incorporated03 Dec 2002
Age21 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

DAVISON ELECTRICAL LIMITED is an active private limited company with number 04607426. It was incorporated 21 years, 5 months, 19 days ago, on 03 December 2002. The company address is 6c Ridley Road, Bournemouth, BH9 1LD, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Thomas Davison

Notification date: 2020-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-09

Psc name: Andrew Thomas Davison

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Davison

Cessation date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-28

Psc name: Christine Davison

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Arthur Davison

Cessation date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Arthur Davison

Termination date: 2020-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-27

Officer name: Richard Arthur Davison

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Andrew Thomas Davison

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Arthur Davison

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Andrew Thomas Davison

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Christine Davison

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Richard Arthur Davison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

New address: 6C Ridley Road Bournemouth Dorset BH9 1LD

Old address: 6C Ridley Road Bournemouth BH9 1LD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Richard Arthur Davison

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Arthur Davison

Change date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Davison

Change date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Andrew Thomas Davison

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Richard Arthur Davison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

Old address: Davison Electrical Ltd 6C Ridley Road Winton Bournemouth Dorset BH9 1LD England

New address: 6C Ridley Road Bournemouth BH9 1LD

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Thomas Davison

Change date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

New address: Davison Electrical Ltd 6C Ridley Road Winton Bournemouth Dorset BH9 1LD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Andrew Thomas Davison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Richard Arthur Davison

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Davison

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Arthur Davison

Change date: 2014-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Arthur Davison

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Andrew Thomas Davison

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: Wheatley Pearce 11 Winchester Place North Street Poole Dorset BH15 1NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Richard Arthur Davison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Thomas Davison

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Richard Arthur Davison

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Christine Davison

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Thomas Davison

Change date: 2009-10-24

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew thomas davison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 30/08/06 from: 50 parkstone road poole dorset BH15 2QB

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/05/03--------- £ si 98@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Address

Type: 287

Description: Registered office changed on 08/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS PARTNERSHIP SERVICES LIMITED

BURLINGTON HOUSE, 1-13 YORK ROAD,BERKSHIRE,SL6 1SQ

Number:05292465
Status:ACTIVE
Category:Private Limited Company

GASCARE(SOUTHAMPTON) LIMITED

39-43 HARRISON ROAD,SOUTHAMPTON,SO17 3TL

Number:01649075
Status:ACTIVE
Category:Private Limited Company

JINGER BOYES DESIGNS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11435327
Status:ACTIVE
Category:Private Limited Company

POINCARE LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11463547
Status:ACTIVE
Category:Private Limited Company

PRIME DEVELOPMENT & DESIGN LTD

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:10742335
Status:ACTIVE
Category:Private Limited Company

STOOKEEN LIMITED

ARTILLERY CHAMBERS,LONDONDERRY,BT48 6RG

Number:NI650083
Status:ACTIVE
Category:Private Limited Company

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