Advanced company searchLink opens in new window

DAVIS-STANDARD LTD

Company number 04066333

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)
09 May 2006 288b Director resigned
16 Jan 2006 AA Full accounts made up to 31 December 2004
17 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
07 Sep 2005 363s Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 Jun 2005 395 Particulars of mortgage/charge
23 Dec 2004 AA Full accounts made up to 31 December 2003
03 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
16 Sep 2004 363s Return made up to 06/09/04; full list of members
14 Jan 2004 AA Full accounts made up to 31 December 2002
28 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
01 Sep 2003 363s Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
08 Jan 2003 AA Full accounts made up to 31 December 2001
11 Oct 2002 AUD Auditor's resignation
06 Oct 2002 363s Return made up to 06/09/02; full list of members
16 Jul 2002 244 Delivery ext'd 3 mth 31/12/01
23 May 2002 225 Accounting reference date extended from 30/09/01 to 31/12/01
04 Oct 2001 363s Return made up to 06/09/01; full list of members
30 Nov 2000 288a New director appointed
30 Nov 2000 288a New director appointed
30 Nov 2000 288a New director appointed
15 Nov 2000 288a New director appointed
15 Nov 2000 288a New secretary appointed
06 Nov 2000 288b Secretary resigned;director resigned
06 Nov 2000 288b Director resigned
06 Nov 2000 287 Registered office changed on 06/11/00 from: 9 cheapside london EC2V 6AD