BILLY DAVIDSON NV STABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA FIONA DAVIDSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/03/164 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/04/1424 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/04/132 April 2013 | CHANGE PERSON AS SECRETARY |
02/04/132 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual return made up to 29 February 2012 with full list of shareholders |
20/03/1320 March 2013 | SECRETARY APPOINTED MRS FIONA ANGELA DAVIDSON |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/03/1223 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/03/1112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY COLIN DAVIDSON / 01/10/2009 |
20/03/1020 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY DAVID SCOTT |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
04/06/084 June 2008 | SECRETARY APPOINTED DAVID THOMAS SCOTT |
14/05/0814 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY ANGELA DAVIDSON |
17/03/0817 March 2008 | SECRETARY APPOINTED MR DAVID THOMAS SCOTT |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0718 December 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
31/10/0631 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | NEW SECRETARY APPOINTED |
04/11/054 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: PIRRIE & CO, UNIT 9 FORBES BUILDING, 309 LINTHORPE ROAD MIDDLESBOROUGH TS1 4AW |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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