- Company Overview for DAVIS COMMERCIAL SERVICES LTD (07531166)
- Filing history for DAVIS COMMERCIAL SERVICES LTD (07531166)
- People for DAVIS COMMERCIAL SERVICES LTD (07531166)
- Charges for DAVIS COMMERCIAL SERVICES LTD (07531166)
- More for DAVIS COMMERCIAL SERVICES LTD (07531166)
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) |
---|---|---|---|
07 Jan 2025 | TM01 | Termination of appointment of Philip Andrew Clarke as a director on 7 January 2025 | |
11 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of James Warburton as a director on 17 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Claire Davis as a director on 17 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Yvonne Johnson as a director on 17 September 2024 | |
11 Sep 2024 | AP01 | Appointment of Yvonne Johnson as a director on 10 September 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Tim Arthur Porter as a director on 24 June 2024 | |
24 Apr 2024 | PSC05 | Change of details for Bettor Limited as a person with significant control on 24 April 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Tim Arthur Porter on 29 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
09 Feb 2024 | AP01 | Appointment of Mr Tim Arthur Porter as a director on 1 February 2024 | |
09 Feb 2024 | TM01 | Termination of appointment of Natalie Dawn Freeman as a director on 8 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
11 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
20 Sep 2023 | AP01 | Appointment of Ms Natalie Dawn Freeman as a director on 1 September 2023 | |
05 Sep 2023 | SH02 | Sub-division of shares on 5 May 2023 | |
25 May 2023 | MR04 | Satisfaction of charge 075311660002 in full | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | MA | Memorandum and Articles of Association | |
18 May 2023 | MR01 | Registration of charge 075311660003, created on 3 May 2023 | |
16 May 2023 | PSC07 | Cessation of Matthew Stephen Davis as a person with significant control on 5 May 2023 | |
16 May 2023 | PSC07 | Cessation of Claire Davis as a person with significant control on 5 May 2023 | |
16 May 2023 | PSC02 | Notification of Bettor Limited as a person with significant control on 5 May 2023 | |
15 May 2023 | PSC01 | Notification of Claire Davis as a person with significant control on 5 May 2023 |