- Company Overview for DAVIDSON STANT LIMITED (06832178)
- Filing history for DAVIDSON STANT LIMITED (06832178)
- People for DAVIDSON STANT LIMITED (06832178)
- More for DAVIDSON STANT LIMITED (06832178)
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) |
---|---|---|---|
06 Mar 2017 | AD01 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington WA4 2LD on 6 March 2017 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
01 Dec 2011 | CERTNM |
Company name changed bellgranger LTD\certificate issued on 01/12/11
|
|
30 Nov 2011 | AD01 | Registered office address changed from Copperfield Grey Road Altrincham Cheshire WA14 4BT on 30 November 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
06 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
14 Aug 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/07/2010 | |
11 Aug 2009 | 288a | Director appointed mark john stant | |
11 Aug 2009 | 288a | Secretary appointed helen joy stant | |
11 Aug 2009 | 88(2) | Ad 01/07/09-31/07/09\gbp si 1@1=1\gbp ic 1/2\ | |
17 Mar 2009 | 288b | Appointment terminated director yomtov jacobs | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS | |
27 Feb 2009 | NEWINC | Incorporation |