Advanced company searchLink opens in new window

DAVIDSON AND PARTNERS LTD

Company number 06752443

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)
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Mr Rpbin Nicholas West on 30 September 2012
02 Oct 2012 CH01 Director's details changed for Mr Hamish Ian Davidson on 30 September 2012
02 Oct 2012 AD01 Registered office address changed from 33 Gasgarth Road Clapham London SW12 9NN United Kingdom on 2 October 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 17,000
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 9,500
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Jun 2012 AP01 Appointment of Mr Rpbin Nicholas West as a director
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from the Office Suite 287 Moseley Road Moseley Birmingham West Midlands B12 0DX United Kingdom on 25 April 2012
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Jun 2011 AA Total exemption small company accounts made up to 30 November 2009
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
11 May 2010 AP03 Appointment of Lawrence Charles Hoare as a secretary
10 May 2010 TM02 Termination of appointment of Geraldine Hoare as a secretary
16 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
18 Nov 2008 NEWINC Incorporation