DAVIES HICKMAN PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Joanne Helen Hickman on 2025-08-27

View Document

09/09/259 September 2025 NewSecretary's details changed for Joanne Helen Hickman on 2025-08-27

View Document

08/09/258 September 2025 NewChange of details for Mr Marcus Sebastian Charles Hickman as a person with significant control on 2025-08-27

View Document

08/09/258 September 2025 NewChange of details for Mrs Joanna Helen Hickman as a person with significant control on 2025-08-27

View Document

08/09/258 September 2025 NewDirector's details changed for Marcus Sebastian Charles Hickman on 2025-08-27

View Document

08/09/258 September 2025 NewRegistered office address changed from The Courtyard Office 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG United Kingdom to The Henley Building Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 2025-09-08

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Marcus Sebastian Charles Hickman on 2024-01-29

View Document

14/04/2314 April 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED

View Document

06/01/236 January 2023 Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Marcus Sebastian Charles Hickman as a person with significant control on 2022-01-22

View Document

25/01/2225 January 2022 Change of details for Mrs Joanna Helen Hickman as a person with significant control on 2022-01-22

View Document

26/11/2126 November 2021 Director's details changed for Joanne Helen Hickman on 2021-11-16

View Document

26/11/2126 November 2021 Secretary's details changed for Joanne Helen Hickman on 2021-11-16

View Document

25/11/2125 November 2021 Change of details for Mr Marcus Sebastian Charles Hickman as a person with significant control on 2021-11-16

View Document

25/11/2125 November 2021 Change of details for Mrs Joanna Helen Hickman as a person with significant control on 2021-11-16

View Document

25/11/2125 November 2021 Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to The Courtyard Office 16 Bell Street Henley-on-Thames Oxfordshire RG9 2BG on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Marcus Sebastian Charles Hickman on 2021-11-16

View Document

20/10/2120 October 2021 Director's details changed for Joanne Helen Hickman on 2021-10-15

View Document

20/10/2120 October 2021 Secretary's details changed for Joanne Helen Hickman on 2021-10-15

View Document

19/10/2119 October 2021 Director's details changed for Joanne Helen Hickman on 2021-10-15

View Document

19/10/2119 October 2021 Secretary's details changed for Joanne Helen Hickman on 2021-10-15

View Document

18/10/2118 October 2021 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Marcus Sebastian Charles Hickman as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Marcus Sebastian Charles Hickman on 2021-10-15

View Document

18/10/2118 October 2021 Change of details for Mrs Joanna Helen Hickman as a person with significant control on 2021-10-15

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SEBASTIAN CHARLES HICKMAN / 31/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELEN HICKMAN / 31/01/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HELEN HICKMAN / 31/01/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SIVERDALE HOUSE SILVERDALE ROAD WARGRAVE BERKSHIRE RG10 8EA

View Document

11/02/1111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08

View Document

01/02/071 February 2007 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