DAVISON YARROW LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDeclaration of solvency

View Document

18/08/2518 August 2025 NewAppointment of a voluntary liquidator

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewRegistered office address changed from 9 Royal Belgrave House Hugh Street London SW1V 1RR England to C/O Frost Group Limited,Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-08-18

View Document

18/07/2518 July 2025 NewTermination of appointment of Thomas Robert Gibert Yarrow as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewTermination of appointment of Julia Marion Gibert as a director on 2025-07-18

View Document

14/07/2514 July 2025 NewMicro company accounts made up to 2025-07-04

View Document

04/07/254 July 2025 Annual accounts for year ending 04 Jul 2025

View Accounts

11/06/2511 June 2025 Change of details for Professor George Keith Yarrow as a person with significant control on 2025-05-31

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Termination of appointment of Catherine Anne Gibert Yarrow as a director on 2025-03-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/06/2421 June 2024 Satisfaction of charge 1 in full

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/04/247 April 2024 Director's details changed for Mr Thomas Robert Gibert Yarrow on 2024-03-31

View Document

07/04/247 April 2024 Director's details changed for Professor George Keith Yarrow on 2024-03-31

View Document

07/04/247 April 2024 Director's details changed for Ms Elizabeth Gibert Yarrow on 2024-03-31

View Document

07/04/247 April 2024 Director's details changed for Ms Catherine Anne Gibert Yarrow on 2024-03-31

View Document

07/04/247 April 2024 Director's details changed for Ms Julia Marion Gibert on 2024-03-31

View Document

07/04/247 April 2024 Registered office address changed from 300 Banbury Road Oxford Oxfordshire OX2 7ED to 9 Royal Belgrave House Hugh Street London SW1V 1RR on 2024-04-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/05/2214 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/09/156 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT GIBERT YARROW / 01/09/2014

View Document

03/09/143 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

27/08/1327 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS CATHERINE ANNE GIBERT YARROW

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE GIBERT YARROW / 17/05/2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS ELIZABETH GIBERT YARROW

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS JULIA MARION GIBERT

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR THOMAS ROBERT GIBERT YARROW

View Document

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

View Accounts

24/08/1224 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1221 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 2000

View Document

17/04/1217 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KEITH YARROW / 18/08/2010

View Document

11/09/1011 September 2010 REGISTERED OFFICE CHANGED ON 11/09/2010 FROM 9 ROYAL BELGRAVE HOUSE HUGH STREET LONDON SW1V 1RR

View Document

11/09/1011 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 9 ROYAL BELGRAVE HOUSE HUGH STREET LONDON SW1V 1RR

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 31-33 WESTGATE OXFORD OXFORDSHIRE OX1 1NZ

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES YARROW

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/08/04; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/08/03; NO CHANGE OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 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