DAVIS TATE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Paul Hardy as a director on 2023-05-31

View Document

05/06/235 June 2023 Termination of appointment of Gregory Winston Young as a director on 2023-05-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

01/05/231 May 2023 Notification of Jnp (Surveyors) Limited as a person with significant control on 2023-04-13

View Document

01/05/231 May 2023 Cessation of Davis Tate Ltd as a person with significant control on 2023-04-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 28/11/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR GREIG BARKER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERTS

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARC SLATTERY

View Document

09/04/149 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR GEOFFREY MICHAEL ROBERTS

View Document

20/05/1320 May 2013 13/08/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 13/08/2013 TO 31/12/2013

View Document

05/10/125 October 2012 PREVSHO FROM 31/03/2013 TO 13/08/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH AKKUS

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY ADIL AKKUS

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 2 THURLBY WAY MAIDENHEAD BERKSHIRE SL6 3YZ

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR MARC ANTHONY SLATTERY

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

15/08/1215 August 2012 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADIL AKKUS

View Document

04/05/124 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH AKKUS / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADIL AKKUS / 21/03/2010

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 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