DAVISON FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Darren Horbury on 2023-03-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Termination of appointment of Joanne Horbury as a director on 2021-11-05

View Document

09/11/219 November 2021 Termination of appointment of Suzanne Davison as a director on 2021-11-05

View Document

18/06/2118 June 2021 Termination of appointment of Nigel Stewart Harrison as a director on 2021-06-17

View Document

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 16/08/19 STATEMENT OF CAPITAL GBP 800

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS JOANNE HORBURY

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY IBBOTSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 12 TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HB

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HORBURY / 04/07/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IBOTSON / 03/11/2010

View Document

08/11/108 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 12/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IBOTSON / 03/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HORBURY / 03/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DAVISON / 03/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVISON / 03/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART HARRISON / 03/11/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR HELEN HILTON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED CHRISTOPHER DAVISON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED ANTHONY IBOTSON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED DARREN HORBURY

View Document

08/09/098 September 2009 DIRECTOR APPOINTED SUZANNE DAVISON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED NIGEL STEWART HARRISON

View Document

08/09/098 September 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

08/09/098 September 2009 DIV

View Document

03/11/083 November 2008 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