DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED
Company number 01330156
- Company Overview for DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED (01330156)
- Filing history for DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED (01330156)
- People for DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED (01330156)
- Charges for DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED (01330156)
- More for DAVIDSON-RICHARDS (INTERNATIONAL) LIMITED (01330156)
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) |
---|---|---|---|
12 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
18 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
02 Sep 2014 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 | |
18 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
22 May 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
23 Jun 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
16 Jun 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
27 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Richard David Goodley on 3 February 2010 | |
03 Feb 2010 | CH03 | Secretary's details changed for Mrs Nellie May Smith on 3 February 2010 | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
07 Jun 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
08 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
24 Jun 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
21 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
27 Sep 2007 | 169 | £ ic 100100/70070 14/06/07 £ sr 30030@1=30030 | |
19 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2007 | AA | Group of companies' accounts made up to 30 September 2006 | |
25 Apr 2007 | 363s | Return made up to 05/04/07; no change of members |