- Company Overview for DAVIDSON SITE SERVICES LIMITED (06205082)
- Filing history for DAVIDSON SITE SERVICES LIMITED (06205082)
- People for DAVIDSON SITE SERVICES LIMITED (06205082)
- More for DAVIDSON SITE SERVICES LIMITED (06205082)
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
|
|
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
|
|
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
|
|
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
|
|
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 |