PETER DAVISON CONSULTANTS LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/07/1327 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

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

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER DAVISON / 06/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/08/117 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER DAVISON / 18/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVISON / 01/10/2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVISON / 11/08/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

18/07/0518 July 2005 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