R & D DAVIDSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Satisfaction of charge 2 in full

View Document

13/04/2513 April 2025 Satisfaction of charge 3 in full

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Current accounting period shortened from 2024-08-31 to 2024-06-30

View Document

04/04/244 April 2024 Registered office address changed from 79-89 Chelsea Reach 79-89 Lots Road London SW10 0RN England to Chelsea Reach 79-89 Lots Road London SW10 0RN on 2024-04-04

View Document

19/03/2419 March 2024 Registered office address changed from 79-89 Lots Road London SW10 0RN England to 79-89 Chelsea Reach 79-89 Lots Road London SW10 0RN on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 132-134 Lots Road London SW10 0RJ England to 79-89 Lots Road London SW10 0RN on 2024-03-19

View Document

26/10/2326 October 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Current accounting period extended from 2023-06-30 to 2023-08-31

View Document

15/07/2315 July 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

26/06/2326 June 2023 Registered office address changed from 116a Chelsea Harbour London SW10 0XE England to 132-134 Lots Road London SW10 0RJ on 2023-06-26

View Document

08/04/238 April 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Registered office address changed from 132-134 Lots Road London SW10 0RJ England to 116a Chelsea Harbour London SW10 0XE on 2023-03-30

View Document

23/03/2323 March 2023 Registered office address changed from 116a Design Centre Chelsea Harbour London SW10 0XE England to 132-134 Lots Road London SW10 0RJ on 2023-03-23

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

22/10/2122 October 2021 Director's details changed for Ms Alexandra Venetia Fitzwilliam Davidson on 2021-06-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 101 DESIGN CENTRE, CHELSEA HARBOUR LONDON SW10 0XE ENGLAND

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040091560004

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 19 DESIGN CENTRE CHELSEA HARBOUR LONDON SW10 0XE

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON / 10/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEIRDRE DAVIDSON / 01/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON / 01/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VENETIA FITZWILLIAM DAVIDSON / 01/06/2016

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS DEIRDRE DAVIDSON / 01/06/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS CLAUDIA DAVIDSON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON / 07/04/2014

View Document

07/10/147 October 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VENETIA FITZWILLIAM DAVIDSON / 01/06/2014

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VENETIA FITZWILLIAM DAVIDSON / 01/03/2013

View Document

22/03/1322 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VENETIA FITZWILLIAM DAVIDSON / 30/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON / 30/06/2012

View Document

17/07/1217 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA VENETIA FITZWILLIAM DAVIDSON / 09/06/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 1-18 DESIGN CENTRE CHELSEA HARBOUR LONDON SW10 0XE

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON / 25/05/2010

View Document

26/08/1026 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA VENETIA FITZWILLIAM DAVIDSON / 25/05/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE DAVIDSON / 25/05/2010

View Document

22/04/1022 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 1-18 CHELSEA HARBOUR DESIGN CENTRE CHELSEA HARBOUR LONDON SW10 0XE

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON / 28/05/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE DAVIDSON / 28/05/2008

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 96 MOUNT STREET LONDON W1K 2TB

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 NC INC ALREADY ADJUSTED 01/05/03

View Document

19/01/0519 January 2005 £ NC 100/20000 01/05/

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 19 RIVER ROAD ARUNDEL WEST SUSSEX BN18 9EY

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 51 MALTRAVERS STREET ARUNDEL WEST SUSSEX BN18 9BQ

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED DAVIDSON (UK) LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 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