Advanced company searchLink opens in new window

DAVIS BUILDERS (HAWKHURST) LIMITED

Company number 07700858

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)
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Dec 2013 CERTNM Company name changed davis construction (hawkhurst) LIMITED\certificate issued on 03/12/13
  • CONNOT ‐
28 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-25
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
03 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
02 Sep 2013 AD01 Registered office address changed from Unit 8 Arden Court 1 Arden Road Alcester B49 6HN England on 2 September 2013
28 May 2013 AP01 Appointment of Mr Nicholas James Edward Charlton as a director
12 Oct 2012 AP01 Appointment of Mr Benjamin James Robert Charlton as a director
12 Oct 2012 TM01 Termination of appointment of Nicholas Charlton as a director
22 Aug 2012 CERTNM Company name changed davis builders (hawkhurst) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
22 Aug 2012 CONNOT Change of name notice
13 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-03
13 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
31 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,000
31 Jul 2012 AP03 Appointment of Mr Benjamin James Robert Charlton as a secretary
11 Jul 2011 NEWINC Incorporation