THE DAVIS SERVICE GROUP LIMITED

Company Documents

DateDescription
06/08/146 August 2014 SOLVENCY STATEMENT DATED 24/07/14

View Document

06/08/146 August 2014 STATEMENT BY DIRECTORS

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 1

View Document

06/08/146 August 2014 REDUCE ISSUED CAPITAL 24/07/2014

View Document

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 01/03/2014

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 13/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 10/03/2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 10/03/2013

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 COMPANY NAME CHANGED BERENDSEN LIMITED
CERTIFICATE ISSUED ON 04/01/11

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED DAVIS CLEANWELL LIMITED
CERTIFICATE ISSUED ON 20/10/10

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM:
34 FRANCIS GROVE
WIMBLEDON
LONDON
SW19 4DY

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 COMPANY NAME CHANGED
GODFREY DAVIS LIMITED
CERTIFICATE ISSUED ON 08/07/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ALTER MEM AND ARTS 04/07/91

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM:
TRYFORD HOUSE
HIGH STREET
BUSHEY
WATFORD WD2 1NN

View Document

19/10/8719 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/10/876 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8729 April 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/02/2915 February 1929 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