ALAN DAVIS (BUILDING SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

02/07/212 July 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

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 DIRECTOR APPOINTED MRS NICOLA DAVIS

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DAVIS / 01/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES DAVIS / 01/02/2018

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 57 MANOR LANE SELSEY CHICHESTER WEST SUSSEX PO20 0NX

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/08/152 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

11/06/1511 June 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

02/08/142 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM 6 NYETIMBER CLOSE ALDWICK BOGNOR REGIS WEST SUSSEX PO21 3HW ENGLAND

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/07/1331 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/08/124 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1130 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DAVIS / 21/12/2009

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAVIS / 21/12/2009

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 7 CROFT ROAD SELSEY CHICHESTER WEST SUSSEX PO20 0RL

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CROZIER / 05/09/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 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