Advanced company searchLink opens in new window

P J DAVIDSON HOLDINGS LTD.

Company number 06883341

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)
09 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
03 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
28 Jun 2013 AUD Auditor's resignation
04 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
01 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
02 May 2012 AA Group of companies' accounts made up to 31 May 2011
17 Oct 2011 AD01 Registered office address changed from 1 North Park Road Tedburn St. Mary Exeter Devon EX6 6RL England on 17 October 2011
16 May 2011 AAMD Amended accounts made up to 31 May 2010
13 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
11 Jun 2010 AD01 Registered office address changed from 1 North Park Road Tedburn St. Mary Exeter Devon EX6 6RL on 11 June 2010
11 Jun 2010 AD03 Register(s) moved to registered inspection location
11 Jun 2010 CH01 Director's details changed for Mr. Peter James Davidson on 21 April 2010
11 Jun 2010 AD02 Register inspection address has been changed
11 Jun 2010 CH03 Secretary's details changed for Mr Ronald David Isaac on 21 April 2010
21 May 2009 225 Accounting reference date extended from 30/04/2010 to 31/05/2010
21 Apr 2009 NEWINC Incorporation