DAVIS CAPITAL LTD

4 Bank Parade, Preston, PR1 3TA, Lancashire
StatusACTIVE
Company No.10470817
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

DAVIS CAPITAL LTD is an active private limited company with number 10470817. It was incorporated 7 years, 6 months, 21 days ago, on 09 November 2016. The company address is 4 Bank Parade, Preston, PR1 3TA, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: 4 Bank Parade Preston Lancashire PR1 3TA

Change date: 2022-12-30

Old address: 46 Glovers Court Preston PR1 3LS England

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104708170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104708170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104708170003

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-22

Psc name: Booth's Garage Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Wild

Appointment date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mr Neil Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Erle Davis

Termination date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Adam Robert Davis

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Booth's Garage Ltd

Notification date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Erle Davis

Cessation date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Adam Robert Davis

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Mark Erle Davis

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Adam Robert Davis

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Erle Davis

Change date: 2022-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Robert Davis

Change date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104708170003

Charge creation date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Markerle Davis

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Markerle Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Davis

Notification date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Markerle Davis

Change date: 2016-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: 46 Glovers Court Preston PR1 3LS

Old address: 34 Watling Street Road Fulwood Preston PR2 8BP United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 104708170002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-12

Charge number: 104708170001

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINTREE FINANCIAL SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11877393
Status:ACTIVE
Category:Private Limited Company

LINCOLN LANDLORD LTD

64 SUNNINGS LANE,UPMINSTER,RM14 2DQ

Number:11256148
Status:ACTIVE
Category:Private Limited Company

R-EVOLVE ARCHITECTURE LTD

10 PEMBERTON HOUSE,LONDON,WC1N 2PN

Number:08251741
Status:ACTIVE
Category:Private Limited Company

RENT ME LTD.

STRATHCLYDE BUSINESS CENTRE,DALMARNOCK,G40 4JD

Number:SC221661
Status:ACTIVE
Category:Private Limited Company

RICHARD POYNTER OPTOMETRY LIMITED

36A HIGH STREET,NORTHAMPTON,NN4 7AF

Number:10347649
Status:ACTIVE
Category:Private Limited Company

SWAFFHAM PHOENIX LIMITED

2 ADMIRALS COURT,SWAFFHAM,PE37 7TE

Number:08553020
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