DAVIS SIMPSON & DAVIS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Statement of affairs

View Document

23/07/2423 July 2024 Registered office address changed from 7 Austin Fields King's Lynn PE30 1PL England to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Registration of charge 038770310001, created on 2023-06-14

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 98 Dehavilland Close Northolt Middlesex UB5 6RZ to 7 Austin Fields King's Lynn PE30 1PL on 2021-07-29

View Document

17/07/2117 July 2021 Registered office address changed from 7 Austin Fields King's Lynn Norfolk PE30 1PL to 98 Dehavilland Close Northolt Middlesex UB5 6RZ on 2021-07-17

View Document

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

View Accounts

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

View Accounts

19/08/1919 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/11/1520 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/12/145 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 13A SAINT JAMES STREET KINGS LYNN NORFOLK PE30 5DA

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DOUGLAS SIMPSON / 05/10/2012

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN DOUGLAS SIMPSON / 05/10/2012

View Document

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/12/127 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SIMPSON

View Document

03/12/103 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN DOUGLAS SIMPSON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GERALD SIMPSON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DOUGLAS SIMPSON / 20/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 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