H.B. DAVISON LIMITED
Company Documents
Date | Description |
---|---|
07/05/237 May 2023 | Final Gazette dissolved following liquidation |
07/05/237 May 2023 | Final Gazette dissolved following liquidation |
07/02/237 February 2023 | Return of final meeting in a creditors' voluntary winding up |
01/07/211 July 2021 | Registered office address changed from Ings House Broughton Road Stokesley Middlesbrough Cleveland TS9 5JG to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 2021-07-01 |
30/06/2130 June 2021 | Appointment of a voluntary liquidator |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Statement of affairs |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/114 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN DAVISON / 16/05/2010 |
12/06/1012 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BARKER DAVISON / 16/05/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
21/06/9921 June 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
03/02/993 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
24/07/9824 July 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
18/03/9818 March 1998 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
27/05/9727 May 1997 | REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/05/9727 May 1997 | NEW DIRECTOR APPOINTED |
27/05/9727 May 1997 | SECRETARY RESIGNED |
27/05/9727 May 1997 | DIRECTOR RESIGNED |
27/05/9727 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/9716 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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