Advanced company searchLink opens in new window

P E DAVIS & SON LIMITED

Company number 05875164

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)
04 Jun 2015 TM02 Termination of appointment of Margaret Davis as a secretary on 31 May 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Oct 2014 AD01 Registered office address changed from C/O P E Davis & Son Limited Unit B5 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL United Kingdom to Rsv Business Park Spyvee Street Hull HU8 7JU on 6 October 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
27 Sep 2013 CH03 Secretary's details changed for Margaret Davis on 13 July 2013
27 Sep 2013 CH01 Director's details changed for Phil Davis on 13 July 2013
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Phil Davis on 13 July 2012
07 Aug 2012 CH03 Secretary's details changed for Margaret Davis on 13 July 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AD01 Registered office address changed from 74 Laburnum Avenue Garden Village Hull East Yorkshire HU8 8PJ on 22 September 2011
21 Sep 2011 CH01 Director's details changed for Paul Davis on 21 September 2011
03 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Paul Davis on 13 July 2010
11 Aug 2010 CH01 Director's details changed for Phil Davis on 13 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
12 Aug 2009 363a Return made up to 13/07/09; full list of members
19 Nov 2008 AA Accounts for a dormant company made up to 31 July 2008
05 Sep 2008 88(2) Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\