I. C. DAVISON LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

20/09/2420 September 2024 Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-09-20

View Document

05/06/245 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/04/246 April 2024 Appointment of a voluntary liquidator

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Statement of affairs

View Document

22/12/2322 December 2023 Termination of appointment of Simon Donald Hannah as a director on 2023-12-20

View Document

21/12/2321 December 2023 Appointment of Mr Simon Donald Hannah as a director on 2023-12-20

View Document

20/09/2320 September 2023 Appointment of Mr Kevin Bruce Bage as a director on 2023-09-20

View Document

18/09/2318 September 2023 Termination of appointment of Claire Armstrong as a director on 2023-09-15

View Document

22/06/2322 June 2023 Termination of appointment of Kevin Bruce Bage as a director on 2023-06-22

View Document

21/06/2321 June 2023 Appointment of Miss Claire Armstrong as a director on 2023-06-21

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

21/06/2321 June 2023 Appointment of Mrs Claire Louise Bage as a director on 2023-06-21

View Document

11/04/2311 April 2023 Termination of appointment of Simon Donald Hannah as a director on 2023-04-03

View Document

11/04/2311 April 2023 Registration of charge 076469790002, created on 2023-04-03

View Document

11/04/2311 April 2023 Termination of appointment of James John Hannah as a director on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from Bank Foot Works Milton Street Crook DL15 9JJ England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 2021-11-15

View Document

12/11/2112 November 2021 Termination of appointment of Daniel Matthew Hannah as a director on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Simon Donald Hannah as a director on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Kevin Bruce Bage as a director on 2021-11-12

View Document

12/11/2112 November 2021 Satisfaction of charge 076469790001 in full

View Document

12/11/2112 November 2021 Notification of Countrywide Property Group Holdings Limited as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of James John Hannah as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Yvonne Elizabeth Hannah as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Daniel Matthew Hannah as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Yvonne Elizabeth Hannah as a director on 2021-11-12

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, 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

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAWFORD

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DAVISON

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 43 BLACK WOOD WYNYARD BILLINGHAM TS22 5GQ ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM GLADSTONE HOUSE GLADSTONE STREET CROOK DL15 9ED ENGLAND

View Document

13/06/1713 June 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 43 BLACK WOOD WYNYARD BILLINGHAM TS22 5GQ ENGLAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076469790001

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY, CHESTER LE STREET COUNTY DURHAM DH3 2RY

View Document

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

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MRS YVONNE ELIZABETH HANNAH

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HANNAH

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/02/1713 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1711 February 2017 SUB-DIVISION 25/01/17

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR IAN CARLTON DAVISON

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR STEPHEN CRAWFORD

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DANIEL MATTHEW HANNAH

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JAMES JOHN HANNAH

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS YVONNE ELIZABETH HANNAH

View Document

17/01/1717 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

06/01/176 January 2017 COMPANY NAME CHANGED COUNTRYWIDE COMMERCIAL (2016) LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

24/08/1624 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED MOBILITY PLUS LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DONALD HANNAH / 07/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED SIMON DONALD HANNAH

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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