Advanced company searchLink opens in new window

I. C. DAVISON LIMITED

Company number 07646979

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)
12 Nov 2021 PSC07 Cessation of Daniel Matthew Hannah as a person with significant control on 12 November 2021
12 Nov 2021 PSC07 Cessation of Yvonne Elizabeth Hannah as a person with significant control on 12 November 2021
12 Nov 2021 PSC07 Cessation of James John Hannah as a person with significant control on 12 November 2021
12 Nov 2021 MR04 Satisfaction of charge 076469790001 in full
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
27 Oct 2017 TM01 Termination of appointment of Ian Carlton Davison as a director on 18 October 2017
27 Oct 2017 TM01 Termination of appointment of Stephen Crawford as a director on 18 October 2017
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 AD01 Registered office address changed from 43 Black Wood Wynyard Billingham TS22 5GQ England to Bank Foot Works Milton Street Crook DL15 9JJ on 21 July 2017
12 Jul 2017 AD01 Registered office address changed from Gladstone House Gladstone Street Crook DL15 9ED England to 43 Black Wood Wynyard Billingham TS22 5GQ on 12 July 2017
13 Jun 2017 AD01 Registered office address changed from 43 Black Wood Wynyard Billingham TS22 5GQ England to Gladstone House Gladstone Street Crook DL15 9ED on 13 June 2017
13 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
12 May 2017 MR01 Registration of charge 076469790001, created on 9 May 2017
07 Apr 2017 AD01 Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY to 43 Black Wood Wynyard Billingham TS22 5GQ on 7 April 2017
30 Mar 2017 AP01 Appointment of Mrs Yvonne Elizabeth Hannah as a director on 28 March 2017
  • ANNOTATION Part Rectified directors appointment date and occupation were removed from the public register on 01/08/2017 as the information was invalid or ineffective