AUSTIN DAVIS & SON LTD

Company Documents

DateDescription
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

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

21/02/2321 February 2023 Director's details changed for Ms Angela Bailey on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

21/02/2321 February 2023 Change of details for Miss Angela Mary Bailey as a person with significant control on 2023-02-21

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

01/03/221 March 2022 Director's details changed for Ms Angela Bailey on 2022-02-23

View Document

01/03/221 March 2022 Change of details for Miss Angela Mary Bailey as a person with significant control on 2022-02-23

View Document

02/02/222 February 2022 Cessation of Mark David Catchpole as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Miss Angela Mary Bailey as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CATCHPOLE

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MISS ANGELA MARY BAILEY / 06/01/2021

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1913 September 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 71 BOUNCES ROAD EDMONTON LONDON N9 8JE UNITED KINGDOM

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA BAILEY / 30/08/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY BAILEY

View Document

13/09/1913 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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