Advanced company searchLink opens in new window

GARY DAVISON CONSTRUCTION LIMITED

Company number 08269587

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)
31 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 CH01 Director's details changed for Mr Gary Kenneth Davison on 16 September 2021
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
27 Oct 2017 PSC04 Change of details for Mr Gary Kenneth Davison as a person with significant control on 20 February 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 2
28 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 AD01 Registered office address changed from Hadrian House Redburn Road Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 18 July 2016
09 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
06 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013