J & S DAVIS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Satisfaction of charge 079629960003 in full

View Document

12/07/2312 July 2023 Registration of charge 079629960004, created on 2023-07-07

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

15/02/2215 February 2022 Statement of capital on 2022-01-31

View Document

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of capital on 2021-10-31

View Document

02/03/162 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 937501

View Document

12/02/1612 February 2016 RE-SHARES 31/01/2016

View Document

04/02/164 February 2016 REPAYMENT TO SHAREHOLDER 30/04/2015

View Document

04/02/164 February 2016 REPAYMENT TO SHAREHOLDER 31/10/2015

View Document

04/02/164 February 2016 30/04/15 STATEMENT OF CAPITAL GBP 1050001

View Document

04/02/164 February 2016 31/10/15 STATEMENT OF CAPITAL GBP 975001

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 31/10/15 STATEMENT OF CAPITAL GBP 975001

View Document

11/01/1611 January 2016 COMPANY BUSINESS 31/10/2015

View Document

04/03/154 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
OPUS CORPORATE ADVISORS 17 RED LION SQUARE
LONDON
WC1R 4QH

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR VIC KOUYOUMJIAN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY GAVIN KAYE

View Document

03/04/143 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 31/01/13 STATEMENT OF CAPITAL GBP 1387501

View Document

09/10/129 October 2012 REDEMPTION OF SHARES 03/08/2012

View Document

09/10/129 October 2012 ALTER ARTICLES 03/08/2012

View Document

15/05/1215 May 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/121 May 2012 COMPANY NAME CHANGED DD HEALTHCARE (2012) LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

23/02/1223 February 2012 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