P E DAVIS & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

28/10/1828 October 2018 CESSATION OF PHILIP EDWARD DAVIS AS A PSC

View Document

28/10/1828 October 2018 28/10/18 STATEMENT OF CAPITAL GBP 1

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHIL DAVIS

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIS

View Document

04/06/154 June 2015 SECRETARY APPOINTED MRS TONI CLARE DAVIS

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O P E DAVIS & SON LIMITED UNIT B5 CHAMBERLAIN BUSINESS CENTRE CHAMBERLAIN ROAD HULL EAST YORKSHIRE HU8 8HL UNITED KINGDOM

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHIL DAVIS / 13/07/2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DAVIS / 13/07/2013

View Document

27/09/1327 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHIL DAVIS / 13/07/2012

View Document

07/08/127 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DAVIS / 13/07/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 74 LABURNUM AVENUE GARDEN VILLAGE HULL EAST YORKSHIRE HU8 8PJ

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 21/09/2011

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL DAVIS / 13/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 13/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/03/1018 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED PAUL DAVIS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 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