- Company Overview for DAVIDSON AND PARTNERS LTD (06752443)
- Filing history for DAVIDSON AND PARTNERS LTD (06752443)
- People for DAVIDSON AND PARTNERS LTD (06752443)
- More for DAVIDSON AND PARTNERS LTD (06752443)
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) |
---|---|---|---|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Colin John Horwath as a director | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Oct 2012 | CH01 | Director's details changed for Mr Rpbin Nicholas West on 30 September 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Hamish Ian Davidson on 30 September 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 33 Gasgarth Road Clapham London SW12 9NN United Kingdom on 2 October 2012 | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 6 September 2012
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Jun 2012 | AP01 | Appointment of Mr Rpbin Nicholas West as a director | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from the Office Suite 287 Moseley Road Moseley Birmingham West Midlands B12 0DX United Kingdom on 25 April 2012 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
11 May 2010 | AP03 | Appointment of Lawrence Charles Hoare as a secretary | |
10 May 2010 | TM02 | Termination of appointment of Geraldine Hoare as a secretary | |
16 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
18 Nov 2008 | NEWINC | Incorporation |