P J DAVIDSON DEVELOPMENTS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DAVIDSON / 12/03/2021

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

03/12/183 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/183 December 2018 COMPANY NAME CHANGED P J DAVIDSON (UK) LTD CERTIFICATE ISSUED ON 03/12/18

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/05/14

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/06/1328 June 2013 AUDITOR'S RESIGNATION

View Document

31/05/1331 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 SAIL ADDRESS CHANGED FROM: 1 NORTH PARK ROAD TEDBURN ST. MARY EXETER DEVON EX6 6RL ENGLAND

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED P.J. DAVIDSON U.K. LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 1 NORTH PARK ROAD TEDBURY ST MARY EXETER DEVON EX6 6RL ENGLAND

View Document

06/06/116 June 2011 SAIL ADDRESS CHANGED FROM: 8-10 QUEEN STREET SEATON DEVON EX12 2NY ENGLAND

View Document

06/06/116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/07/106 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 1 NORTH PARK ROAD TEDBURN ST MARY EXETER DEVON EX6 6RL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DAVIDSON / 22/05/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD DAVID ISAAC / 22/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / RONALD ISAAC / 22/05/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIDSON / 22/05/2009

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 1 NORTH PARK ROAD TEDBURN ST MARY EXETER DEVON EX6 6RL UK

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 3 SALMONS ROAD EDMONTON LONDON N9 7JT

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1 NORTH PARK ROAD TEDBURY ST MARY EXETER DEVON EX6 6RL UK

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 1 NORTH PARK ROAD TEDBURY ST MARY EXETER DEVON EX6 6RL UK

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / RONALD ISAAC / 22/05/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIDSON / 22/05/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 1 NORTH PARK ROAD, TEDBURN ST. MARY, EXETER DEVON EX6 6RL

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIDSON / 22/05/2007

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / RONALD ISAAC / 22/05/2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 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