Advanced company searchLink opens in new window

DAVIS ESTATES (SOUTHERN) LIMITED

Company number 00320095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2018 AP01 Appointment of Miss Lucy Margaret Bliss as a director on 17 August 2018
22 Aug 2018 AP01 Appointment of Mrs Claire Victoria Bliss as a director on 17 August 2018
17 Aug 2018 PSC07 Cessation of Paul Joseph Bliss as a person with significant control on 28 December 2017
12 Mar 2018 PSC02 Notification of Fairweather Builders (Southern) Ltd as a person with significant control on 6 April 2016
12 Mar 2018 TM01 Termination of appointment of Paul Joseph Bliss as a director on 27 May 2017
09 Mar 2018 CH01 Director's details changed for Mrs Jennifer Bliss on 9 March 2018
22 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
07 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000
08 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
23 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
29 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
22 Jan 2014 AD01 Registered office address changed from Quay House Holman Way Topsham Exeter EX3 0EN on 22 January 2014
17 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 25,000
17 Dec 2013 CH01 Director's details changed for Mrs Jennifer Bliss on 6 September 2013
17 Dec 2013 CH01 Director's details changed for Mr Paul Joseph Bliss on 6 September 2013
17 Dec 2013 CH03 Secretary's details changed for Mrs Jennifer Bliss on 6 September 2013
14 Sep 2013 AD01 Registered office address changed from Conway House, 9 Lower Shapter Street, Topsham Exeter Devon EX3 0AT on 14 September 2013
08 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
19 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders