- Company Overview for DAVISON & CO. (BARFORD) LIMITED (00632148)
- Filing history for DAVISON & CO. (BARFORD) LIMITED (00632148)
- People for DAVISON & CO. (BARFORD) LIMITED (00632148)
- Charges for DAVISON & CO. (BARFORD) LIMITED (00632148)
- Registers for DAVISON & CO. (BARFORD) LIMITED (00632148)
- More for DAVISON & CO. (BARFORD) LIMITED (00632148)
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) |
---|---|---|---|
11 Sep 2018 | PSC04 | Change of details for Mr Edward Frank Davison as a person with significant control on 18 May 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
10 Sep 2018 | PSC04 | Change of details for Mr James Vernon Packer as a person with significant control on 18 May 2018 | |
31 May 2018 | PSC01 | Notification of Mark Thomas Hindmarch as a person with significant control on 18 May 2018 | |
31 May 2018 | PSC01 | Notification of Phillippa Brenda Davison as a person with significant control on 18 May 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Edward Frank Davison as a person with significant control on 18 May 2018 | |
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
04 Aug 2017 | PSC07 | Cessation of Michael John Davison as a person with significant control on 8 December 2016 | |
04 Aug 2017 | PSC04 | Change of details for Mr James Vernon Packer as a person with significant control on 18 December 2016 | |
06 Jun 2017 | TM01 | Termination of appointment of Michael John Davison as a director on 8 December 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 |