- Company Overview for DAVIS HOLDINGS LIMITED (06881094)
- Filing history for DAVIS HOLDINGS LIMITED (06881094)
- People for DAVIS HOLDINGS LIMITED (06881094)
- Charges for DAVIS HOLDINGS LIMITED (06881094)
- More for DAVIS HOLDINGS LIMITED (06881094)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
06 Mar 2024 | CH03 | Secretary's details changed for Deborah Jane Davis on 4 March 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mark William Davis as a person with significant control on 4 March 2024 | |
06 Mar 2024 | AD01 | Registered office address changed from 309 Reepham Road Hellesdon Norwich NR6 5AD England to C/O Heaton Vences Limited, No.159, Field Maple Barns Weston Green Road, Weston Longville Norwich Norfolk NR9 5LA on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mark William Davis on 4 March 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
14 Apr 2023 | PSC04 | Change of details for Mark William Davis as a person with significant control on 31 March 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mark William Davis on 31 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Jun 2022 | PSC04 | Change of details for Mark William Davis as a person with significant control on 11 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from 30a Elm Hill Norwich Norfolk NR3 1HG to 309 Reepham Road Hellesdon Norwich NR6 5AD on 7 April 2020 | |
22 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
18 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
15 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|