W.D. DAVISON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

22/04/2522 April 2025 Change of details for Mr William Dryden Maddison Davison as a person with significant control on 2017-03-17

View Document

22/04/2522 April 2025 Notification of Lynn Boddy as a person with significant control on 2016-04-06

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-26 with updates

View Document

07/05/247 May 2024 Second filing of Confirmation Statement dated 2023-03-26

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Lynn Boddy as a director on 2022-10-10

View Document

28/11/2228 November 2022 Termination of appointment of Lynn Boddy as a secretary on 2022-10-10

View Document

28/11/2228 November 2022 Termination of appointment of William Dryden Davison (Snr) as a director on 2018-02-25

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CESSATION OF PAUL ANDREW DAVISON AS A PSC

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

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

View Document

04/06/144 June 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

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

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BODDY / 17/03/2010

View Document

03/06/103 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRYDEN DAVISON (SNR) / 17/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRYDEN DAVISON (JNR) / 17/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAVISON / 17/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRYDEN DAVISON (SNR) / 17/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAVISON / 17/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRYDEN DAVISON (JNR) / 17/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BODDY / 17/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 S80A AUTH TO ALLOT SEC 19/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 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