ASH DAVIDSON LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08757564
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

ASH DAVIDSON LIMITED is an active private limited company with number 08757564. It was incorporated 10 years, 6 months, 11 days ago, on 01 November 2013. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anthony Ash

Change date: 2020-11-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-15

Psc name: Mr Robert Anthony Ash

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-15

Officer name: Marylin Davidson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-15

Officer name: Mr Alastair Campbell Davidson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Old address: 7 7 Bell Yard London WC2A 2JR England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-11

Psc name: Mrs Marylin Davidson

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alastair Davidson

Change date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: 7 7 Bell Yard London WC2A 2JR

Old address: Global House 1 Ashley Avenue Epsom KT18 5AD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087575640001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087575640003

Charge creation date: 2019-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-21

Charge number: 087575640002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistair Davidson

Change date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH England

New address: Global House 1 Ashley Avenue Epsom KT18 5AD

Change date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marylin Davidson

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Campbell Davidson

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Alastair Campbell Davidson

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Alastair Campbell Davidson

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Marylin Davidson

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mrs Marylin Davidson

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Alistair Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH

Change date: 2017-08-14

New address: First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 087575640001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom

Change date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC303640
Status:ACTIVE
Category:Private Limited Company

IMPACT CYCLE TRADING LTD

12 SEMAPHORE ROAD,GUILDFORD,GU1 3PS

Number:07970517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J&K ENTERPRISES LTD

102 HIGHBURY GROVE,PORTSMOUTH,PO6 2RT

Number:08467494
Status:ACTIVE
Category:Private Limited Company

KINGSTON GROUP ENG LIMITED

1015, THE K2 BUILDING,HULL,HU1 3EN

Number:11866409
Status:ACTIVE
Category:Private Limited Company

KRITI SOFTWARE SOLUTIONS LTD

UNIT A, ABBOTT'S WHARF,LONDON,E14 6JL

Number:09903595
Status:ACTIVE
Category:Private Limited Company

PINNACLE ROOFING & SURVEYING SERVICES LIMITED

39 STELLA GILL INDUSTRIAL ESTATE,CHESTER LE STREET,DH2 2RH

Number:08255336
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