Advanced company searchLink opens in new window

DAVISON PLASTERING SERVICES LIMITED

Company number 04358577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from St. Michaels Parsonage St. Michaels Avenue New Hartley Tyne & Wear NE25 0RP on 18 February 2013
16 Feb 2013 CH03 Secretary's details changed for Mrs Ann Davison on 11 January 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Peter Davison on 23 January 2010
23 Mar 2010 CH03 Secretary's details changed for Ann Davison on 23 January 2010
08 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 287 Registered office changed on 12/05/2009 from st. Michaels parsonage st. Michaels avenue new hartley tyne and wear NE25 0RP
09 May 2009 363a Return made up to 31/01/09; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from unit D8 double row seaton delaval trading estate new hartley tyne & wear NE25 0QT
26 Feb 2009 288c Secretary's change of particulars / ann bell / 23/02/2009
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2008 225 Accounting reference date extended from 01/03/2008 to 31/03/2008
04 Feb 2008 363s Return made up to 23/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Dec 2007 AA Total exemption small company accounts made up to 1 March 2007
14 Feb 2007 363s Return made up to 23/01/07; full list of members
25 Oct 2006 287 Registered office changed on 25/10/06 from: 1 coquet avenue blyth northumberland NE24 3LQ
18 Aug 2006 AA Total exemption small company accounts made up to 1 March 2006
24 Jan 2006 363s Return made up to 23/01/06; full list of members