DAVIS ENTERPRISES LIMITED

Company Documents

DateDescription
01/09/141 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/10/1213 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM SUITE 5 169 HIGH STREET BOSOTON SPA LS23 6BH

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE DAVIS / 01/01/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH DAVIS / 01/01/2010

View Document

05/09/095 September 2009 SECRETARY APPOINTED SOPHIE ELIZABETH DAVIS

View Document

05/09/095 September 2009 DIRECTOR APPOINTED VICTORIA JANE DAVIS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM SUIT 5 169 HIGH STREET BOSTON SPA LS23 6BH UNITED KINGDOM

View Document

24/08/0924 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

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