Advanced company searchLink opens in new window

DAVISON FENCING HOLDINGS LIMITED

Company number 12619053

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)
04 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
30 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 Jul 2022 TM01 Termination of appointment of Stephen John Joseph Frazer as a director on 30 June 2022
27 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH08 Change of share class name or designation
09 Nov 2021 TM01 Termination of appointment of Darren Horbury as a director on 5 November 2021
09 Nov 2021 TM01 Termination of appointment of Joanne Horbury as a director on 5 November 2021
09 Nov 2021 TM01 Termination of appointment of Suzanne Davison as a director on 5 November 2021
09 Nov 2021 AP01 Appointment of Mr Stephen John Joseph Frazer as a director on 5 November 2021
08 Nov 2021 PSC02 Notification of Davison Fencing Employee Ownership Trustee Limited as a person with significant control on 5 November 2021
08 Nov 2021 AP01 Appointment of Mr Joel Pidd as a director on 5 November 2021
08 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 8 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 800
27 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 17/06/2021
27 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Jul 2021 SH06 Cancellation of shares. Statement of capital on 17 June 2021
  • GBP 600
18 Jun 2021 TM01 Termination of appointment of Nigel Stewart Harrison as a director on 17 June 2021
26 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
04 Jun 2020 PSC08 Notification of a person with significant control statement