Advanced company searchLink opens in new window

DAVIDSON-RICHARDS HOLDINGS LIMITED

Company number 07005245

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)
24 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority/confirmation of share classes 20/08/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2024 MA Memorandum and Articles of Association
24 Aug 2024 SH08 Change of share class name or designation
23 Aug 2024 SH10 Particulars of variation of rights attached to shares
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
24 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
27 Jul 2023 CH01 Director's details changed for Keith Bateman on 27 July 2023
27 Jul 2023 PSC04 Change of details for Mr Richard David Goodley as a person with significant control on 12 July 2023
16 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
09 Jun 2022 CH03 Secretary's details changed for Miss Emma Jayne White on 7 June 2022
08 Jun 2022 CH01 Director's details changed for Christopher Worthington on 7 June 2022
08 Jun 2022 CH01 Director's details changed for Keith Bateman on 7 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Adam Simpkins on 7 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Richard David Goodley on 7 June 2022
08 Jun 2022 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Systems House the Parker Centre Mansfield Road Derby DE21 4SZ on 8 June 2022
07 Jun 2022 CH03 Secretary's details changed for Miss Emma Jayne White on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr Adam Simpkins on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
05 May 2022 AA Accounts for a small company made up to 30 September 2021
24 Nov 2021 AP03 Appointment of Miss Emma Jayne White as a secretary on 24 November 2021
24 Nov 2021 TM02 Termination of appointment of Mary Lawton as a secretary on 24 November 2021
22 Jun 2021 AA Accounts for a small company made up to 30 September 2020
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates