DAVIS & SAMSON CONTRACTORS LTD



Company Documents

DateDescription
22/01/1622 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
19/05/1519 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMSON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMSON

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMSON

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY RANSOME

View Document

09/12/149 December 2014 DIRECTOR APPOINTED VALERIE ANN SAMSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040179910002

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMSON / 01/02/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMSON / 01/02/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WOOD / 01/02/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE SAMSON / 01/02/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY RANSOME / 01/02/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document



22/04/0922 April 2009 DIRECTOR APPOINTED STEPHEN SAMSON

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/07/0628 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 SUBDIVISION 01/06/05

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0211 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/03/0231 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company