DAVIS(FOREST FIELD)LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Richard Irons as a director on 2025-05-15

View Document

21/05/2521 May 2025 Appointment of Mr Scott Stephen Rush as a director on 2025-05-15

View Document

21/05/2521 May 2025 Appointment of Mr Scott Stephen Rush as a secretary on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Richard Irons as a secretary on 2025-05-15

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-05-31

View Document

12/01/2312 January 2023 Full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Geoffrey Pearson as a director on 2022-10-01

View Document

12/10/2212 October 2022 Termination of appointment of Geoffrey Pearson as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Richard Irons as a secretary on 2022-10-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-05-31

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR GEOFFREY PEARSON

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004685260005

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GUY STUART HIGGINS

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MYLES HALLEY

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004685260004

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LORRIMER

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR GEOFFREY PEARSON

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDELIN DAVIS / 18/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PETER LORRIMER / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HIGGINS / 18/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 AUDITOR'S RESIGNATION

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0519 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

21/05/9121 May 1991 ADOPT MEM AND ARTS 01/02/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/02/8813 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/05/879 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

16/05/4916 May 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/4916 May 1949 CERTIFICATE OF INCORPORATION

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