- Company Overview for DAVIS WORLDWIDE LIMITED (05379391)
- Filing history for DAVIS WORLDWIDE LIMITED (05379391)
- People for DAVIS WORLDWIDE LIMITED (05379391)
- More for DAVIS WORLDWIDE LIMITED (05379391)
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) |
---|---|---|---|
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | PSC07 | Cessation of Swerius Ahasveros Koemans as a person with significant control on 1 January 2023 | |
15 Apr 2024 | PSC02 | Notification of Davis Connect Uk Limited as a person with significant control on 1 January 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
23 Jan 2024 | TM01 | Termination of appointment of Paul Tomlinson as a director on 19 January 2024 | |
21 Nov 2023 | AP03 | Appointment of Mr Luke William Woodhams as a secretary on 20 November 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
01 Jul 2022 | AP01 | Appointment of Mr Amry Gavin Rhys Jones as a director on 1 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Peter John Davis as a director on 8 June 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mr Paul Tomlinson as a director on 22 February 2021 | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
28 Feb 2020 | PSC04 | Change of details for Mr Swerius Ahasveros Koemans as a person with significant control on 1 January 2020 | |
28 Feb 2020 | PSC07 | Cessation of P J Davis Limited as a person with significant control on 1 January 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from 1 Goodison Road Lincs Gateway Business Park Spalding PE12 6FJ England to 1 Goodison Road, Lincs Gateway Business Park, Spalding PE12 6FY on 4 July 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Freiston Enterprise Park Priory Road Freiston Boston Lincolnshire PE22 0JZ England to 1 Goodison Road Lincs Gateway Business Park Spalding PE12 6FJ on 16 October 2018 |