DAVIS COLEMAN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

26/04/2426 April 2024 Cessation of Geraldine Carole Read as a person with significant control on 2024-04-25

View Document

24/04/2424 April 2024 Change of details for Mrs Geraldine Carole Read as a person with significant control on 2024-04-24

View Document

07/11/237 November 2023 Termination of appointment of Derrick Gordon Orr as a director on 2023-10-31

View Document

07/11/237 November 2023 Notification of Christopher Read as a person with significant control on 2017-04-19

View Document

07/11/237 November 2023 Notification of Geraldine Read as a person with significant control on 2017-04-19

View Document

07/11/237 November 2023 Withdrawal of a person with significant control statement on 2023-11-07

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

10/05/2210 May 2022 Director's details changed for Mr Christopher Harold Read on 2022-05-10

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/08/2010 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 44 KING STREET STANFORD-LE-HOPE ESSEX SS17 0HH

View Document

02/08/192 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

20/09/1820 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

03/08/173 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED DERRICK GORDON ORR

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 19/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD READ / 19/03/2010

View Document

20/10/0920 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/0920 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/0920 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/0920 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ANTHONY MICHAEL TAYLOR

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY RONALD DICKERSON

View Document

08/10/098 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/092 October 2009 ADOPT MEM AND ARTS 15/09/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MICHAEL PENROSE GIBSON

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR RONALD DICKERSON

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR HENRY VARNEY

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED CHRISTOPHER HAROLD READ

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY APPOINTED RONALD CHARLES DICKERSON

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY GREENMAN

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK BELT

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/04/06; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 19/04/01; CHANGE OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 RETURN MADE UP TO 19/04/00; NO CHANGE OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9512 June 1995 £ NC 100/100000 04/05/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 04/05/95

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 COMPANY NAME CHANGED KORYLE LIMITED CERTIFICATE ISSUED ON 05/06/95

View Document

19/04/9519 April 1995 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