DAVIS DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Jason Lee Davis on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1-3 Laneham Street Scunthorpe DN15 6LJ on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Nicola Adrienne Davis on 2025-02-10

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Change of details for Nicola Adrienne Davis as a person with significant control on 2021-10-01

View Document

25/03/2225 March 2022 Change of details for Mr Jason Lee Davis as a person with significant control on 2021-10-01

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

27/04/1627 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ADRIENNE DAVIS / 18/01/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE DAVIS / 18/01/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED NICOLA ADRIENNE DAVIS

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE DAVIS / 07/06/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTS WD3 1JE UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

07/10/117 October 2011 EACH SHARE SHALL HAVE EQUAL RIGHTS SHARES NOT REDEEMABLE 27/09/2011

View Document

04/10/114 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 10

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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