PAUL DAVIDSON LLP

Company Documents

DateDescription
27/04/1527 April 2015 COMPANY NAME CHANGED DAVIDSON SITE SERVICES LLP
CERTIFICATE ISSUED ON 27/04/15

View Document

16/12/1416 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVIDSON LIMITED / 01/01/2014

View Document

16/12/1416 December 2014 ANNUAL RETURN MADE UP TO 08/12/14

View Document

16/12/1416 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DIANE DAVIDSON / 01/01/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ANN RUTH CRABTREE / 01/01/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ANN RUTH CRABTREE / 01/01/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 01/01/2014

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
7 HENRY STREET
KEIGHLEY
WEST YORKSHIRE
BD21 3DR

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 08/12/13

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 ANNUAL RETURN MADE UP TO 08/12/12

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
7 HENRY STREET
KEIGHLEY
WEST YORKSHIRE
BD17 7EZ

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
THE WATERFRONT SALTS MILL ROAD
SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD17 7EZ

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 08/12/11

View Document

24/01/1124 January 2011 ANNUAL RETURN MADE UP TO 08/12/10

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 LLP ANNUAL RETURN ACCEPTED ON 08/12/09

View Document

01/10/091 October 2009 MEMBER RESIGNED CRAIG DAVIDSON

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: HOLLY HOUSE SPRING GARDENS LANE KEIGHLEY WEST YORKSHIRE BD20 6LE

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

18/01/0818 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 NEW MEMBER APPOINTED

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

25/01/0725 January 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENT 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