Advanced company searchLink opens in new window

DAVIDSON SITE SERVICES LIMITED

Company number 06205082

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)
13 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
11 Apr 2016 AD01 Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 2 Whitehall Quay Leeds LS1 4HG on 11 April 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 CH01 Director's details changed for Paul Davidson on 1 January 2015
27 Apr 2015 CERTNM Company name changed paul davidson LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-22
27 Apr 2015 CONNOT Change of name notice
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AD01 Registered office address changed from 7 Henry Street Keighley West Yorkshire BD21 3DR to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG on 19 September 2014
22 Apr 2014 TM02 Termination of appointment of Keith Whitteron as a secretary
22 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 Apr 2014 AP03 Appointment of Mr Paul Davidson as a secretary
22 Apr 2014 TM02 Termination of appointment of Keith Whitteron as a secretary
22 Apr 2014 AP03 Appointment of Mr Paul Davidson as a secretary
22 Apr 2014 TM02 Termination of appointment of Keith Whitteron as a secretary
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AD01 Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 24 May 2011
04 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Paul Davidson on 4 April 2010