BE DAVIDSON LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from Office 1 Unit 16 Lessor Industrial Estate Westland Square Leeds LS11 5SS to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-08-12

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-10-24 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Notification of Mae an Nila as a person with significant control on 2022-02-08

View Document

26/02/2226 February 2022 Cessation of Hollie Grattan as a person with significant control on 2022-02-08

View Document

25/02/2225 February 2022 Termination of appointment of Hollie Grattan as a director on 2022-02-08

View Document

24/02/2224 February 2022 Appointment of Mrs Mae an Nila as a director on 2022-02-08

View Document

07/02/227 February 2022 Registered office address changed from 29 Kempwell Drive Rawmarsh Rotherham S62 7QT England to Office 1 Unit 16 Lessor Industrial Estate Westland Square Leeds LS11 5SS on 2022-02-07

View Document

25/10/2125 October 2021 Incorporation

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