AUSTIN DAVIS & SON LTD
Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Registered office address changed from Lawford House Albert Place London N3 1QA England to 71 Bounces Road London N9 8JE on 2025-03-21 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 27/03/2327 March 2023 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 21/02/2321 February 2023 | Director's details changed for Ms Angela Bailey on 2023-02-21 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 21/02/2321 February 2023 | Change of details for Miss Angela Mary Bailey as a person with significant control on 2023-02-21 |
| 16/12/2216 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 01/03/221 March 2022 | Director's details changed for Ms Angela Bailey on 2022-02-23 |
| 01/03/221 March 2022 | Change of details for Miss Angela Mary Bailey as a person with significant control on 2022-02-23 |
| 02/02/222 February 2022 | Cessation of Mark David Catchpole as a person with significant control on 2022-02-02 |
| 02/02/222 February 2022 | Change of details for Miss Angela Mary Bailey as a person with significant control on 2022-02-02 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
| 08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | PREVSHO FROM 31/03/2020 TO 30/03/2020 |
| 06/01/216 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CATCHPOLE |
| 06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARY BAILEY / 06/01/2021 |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/09/1913 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 100 |
| 13/09/1913 September 2019 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
| 13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 71 BOUNCES ROAD EDMONTON LONDON N9 8JE UNITED KINGDOM |
| 13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA BAILEY / 30/08/2019 |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
| 13/09/1913 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY BAILEY |
| 13/09/1913 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019 |
| 07/09/197 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES |
| 30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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