SR DAVIS ARCHITECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Resolutions |
15/01/2515 January 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Statement of affairs |
15/01/2515 January 2025 | Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2025-01-15 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-08-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
04/09/204 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / HARJINDER DHANDA / 02/09/2020 |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD DAVIS / 02/09/2020 |
02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD DAVIS / 02/09/2020 |
02/09/202 September 2020 | REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
02/03/172 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/02/178 February 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
25/04/1625 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
07/12/157 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/12/141 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD DAVIS / 11/04/2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
11/12/1311 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
06/12/126 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD DAVIS / 09/08/2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB |
09/08/129 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / HARJINDER DHANDA / 09/08/2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD DAVIS / 18/11/2011 |
09/12/119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / HARJINDER DHANDA / 18/11/2011 |
09/12/119 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
05/01/115 January 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
13/10/1013 October 2010 | PREVSHO FROM 30/11/2010 TO 31/08/2010 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY JILL DAVIS |
28/01/1028 January 2010 | SECRETARY APPOINTED HARJINDER DHANDA |
26/11/0926 November 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD DAVIS / 23/11/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
01/08/081 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR DARREL SMALLMAN |
30/11/0730 November 2007 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
01/12/061 December 2006 | SECRETARY'S PARTICULARS CHANGED |
01/12/061 December 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/03/0621 March 2006 | SECRETARY'S PARTICULARS CHANGED |
24/01/0624 January 2006 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | DIRECTOR RESIGNED |
21/11/0221 November 2002 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | SECRETARY RESIGNED |
21/11/0221 November 2002 | NEW SECRETARY APPOINTED |
18/11/0218 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SR DAVIS ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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