Advanced company searchLink opens in new window

P J DAVIDSON (UK) LIMITED

Company number 11526666

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 Jan 2024 TM01 Termination of appointment of Alan Robert Robertson as a director on 31 December 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 AP01 Appointment of Mrs Anita Suzanne Harris as a director on 12 September 2023
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
17 Jul 2023 TM01 Termination of appointment of Naomi Anne Connell as a director on 16 July 2023
26 Aug 2022 AP01 Appointment of Mr James Christopher Buckels as a director on 25 August 2022
26 Aug 2022 AP01 Appointment of Mr Benjamin John Walford Joyce as a director on 25 August 2022
26 Aug 2022 TM01 Termination of appointment of David John Griffin as a director on 25 August 2022
25 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
23 Nov 2021 TM01 Termination of appointment of Ceri Suzanne Humphrey as a director on 15 November 2021
23 Nov 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
14 Sep 2020 AA Full accounts made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 6,000,000
28 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
08 Jul 2019 AA01 Current accounting period extended from 31 December 2018 to 31 December 2019
03 Jul 2019 OC S1096 Court Order to Rectify
06 Feb 2019 AP01 Appointment of Mr David John Griffin as a director on 1 February 2019
03 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
03 Dec 2018 CONNOT Change of name notice
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,000,000
03 Dec 2018 AD01 Registered office address changed from C/O Volkerwessels Limited Hertford Road Hoddesdon EN11 9BX United Kingdom to - Hertford Road Hoddesdon Hertfordshire EN11 9BX on 3 December 2018
09 Nov 2018 AP01 Appointment of Mr Matthew Gordon Woods as a director on 9 November 2018