- Company Overview for I. C. DAVISON LIMITED (07646979)
- Filing history for I. C. DAVISON LIMITED (07646979)
- People for I. C. DAVISON LIMITED (07646979)
- Charges for I. C. DAVISON LIMITED (07646979)
- Insolvency for I. C. DAVISON LIMITED (07646979)
- More for I. C. DAVISON LIMITED (07646979)
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
|