DAVIS CONTRACTORS LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MARGARET BLISS / 20/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MARGARET BLISS / 12/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CESSATION OF PAUL JOSEPH BLISS AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 DIRECTOR APPOINTED LUCY MARGARET BLISS

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MRS CLAIRE VICTORIA BLISS

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRWEATHER BUILDERS SOUTHERN LTD

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BLISS

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 09/03/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM QUAY HOUSE HOLMAN WAY TOPSHAM EXETER EX3 0EN

View Document

22/01/1422 January 2014 Registered office address changed from , Quay House Holman Way, Topsham, Exeter, EX3 0EN on 2014-01-22

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BLISS / 06/09/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER BLISS / 06/09/2013

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTERED OFFICE CHANGED ON 14/09/2013 FROM CONWAY HOUSE, 9 LOWER SHAPTER STREET, TOPSHAM EXETER DEVON EX3 0AT

View Document

14/09/1314 September 2013 Registered office address changed from , Conway House, 9 Lower Shapter, Street, Topsham, Exeter, Devon, EX3 0AT on 2013-09-14

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 39 THE STRAND TOPSHAM EXETER DEVON EX3 0AY

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: THE CAVENDISH HOTEL 9 LARKSTONE TERRACE ILFRACOMBE DEVON EX34 9NU

View Document

09/05/019 May 2001

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 COMPANY NAME CHANGED HELE BAY INN LIMITED CERTIFICATE ISSUED ON 04/05/01

View Document

25/04/0125 April 2001 £ NC 100/1000 09/06/00

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 1 HIGH STREET MEWS LONDON SW19 7RG

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 09/06/00

View Document

24/04/0124 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED ON THE SHELF TWENTY EIGHT LIMITE D CERTIFICATE ISSUED ON 15/06/00

View Document

20/04/0020 April 2000 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