SOLMAN DAVIS LIMITED

41 Shearford Close 41 Shearford Close, Barnstaple, EX31 1AG, Devon, United Kingdom
StatusACTIVE
Company No.06398943
CategoryPrivate Limited Company
Incorporated15 Oct 2007
Age16 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOLMAN DAVIS LIMITED is an active private limited company with number 06398943. It was incorporated 16 years, 8 months, 4 days ago, on 15 October 2007. The company address is 41 Shearford Close 41 Shearford Close, Barnstaple, EX31 1AG, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Davis

Change date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Davis

Change date: 2016-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-02

Officer name: Mr Christopher Terry Solman

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr Christopher Terry Solman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

New address: 41 Shearford Close Pilaton Barnstaple Devon EX31 1AG

Old address: 2 Brookdale Terrace Barnstaple Devon EX32 9HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

New address: 2 Brookdale Terrace Barnstaple Devon EX32 9HZ

Change date: 2015-04-09

Old address: 94 Fore Street Bodmin Cornwall PL31 2HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Terry Solman

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Terry Solman

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Christopher John Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Davis

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Terry Solman

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 15 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLEVUE ESTATES NI LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI045033
Status:ACTIVE
Category:Private Limited Company

INSURANCE CLAIMS ACCOMMODATION BUREAU LIMITED

SECOND FLOOR GALLEY HOUSE,BARNET,EN5 5YL

Number:04570960
Status:ACTIVE
Category:Private Limited Company

JANTAGAR LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954598
Status:ACTIVE
Category:Private Limited Company

KEVIN MECHANICAL MAINTENANCE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11017230
Status:ACTIVE
Category:Private Limited Company

OFF THE PEGG (ASHBOURNE) LIMITED

52A ST. JOHN STREET,ASHBOURNE,DE6 1GH

Number:04958808
Status:ACTIVE
Category:Private Limited Company

SANDHU'S GOLDEN FISH INN LIMITED

SANDHU HOUSE,CONSETT,DH8 7BA

Number:08139080
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