S 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
28/08/2528 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

11/04/2511 April 2025 Director's details changed for Paul Andrew Davis on 2025-04-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/08/2418 August 2024 Accounts for a small company made up to 2023-11-30

View Document

09/04/249 April 2024 Director's details changed for Miss Sally Elizabeth Davis on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

12/03/2412 March 2024 Termination of appointment of Robert Henry Davis as a director on 2024-01-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Accounts for a small company made up to 2022-11-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Director's details changed for Mrs Sally Elizabeth Curling on 2022-03-17

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 DIRECTOR APPOINTED MR ANDREW EDWARD WOODWARD

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANSON-JENKINS

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH CURLING / 01/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH CURLING / 01/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT JENKINS / 22/07/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/05/1728 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 220

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN DAVIS / 22/04/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH DAVIS / 10/09/2016

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH DAVIS / 01/01/2016

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MISS SALLY ELIZABETH DAVIS

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009436970004

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN DAVIS / 01/10/2012

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

20/04/1220 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TRACEY DAVIS / 09/01/2012

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED LUCY ANN DAVIS

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

12/04/1012 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TRACEY DAVIS / 01/10/2009

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ROBERT JENKINS / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DAVIS / 01/10/2009

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

02/08/862 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

12/05/8312 May 1983 MEMORANDUM OF ASSOCIATION

View Document

12/05/8312 May 1983 ALTER MEM AND ARTS

View Document

11/05/8311 May 1983 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/12/685 December 1968 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