About

Registered Number: 04134024
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Wessex Way, Wincanton Business Park, Wincanton, Somerset, BA9 9RR

 

Established in 2000, A J Davis Demolition, Salvage & Plant Hire Ltd have registered office in Wincanton in Somerset, it's status is listed as "Active". There are 2 directors listed as Case, Rachael, Davis, Alec John for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Alec John 29 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CASE, Rachael 29 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 January 2016
MR01 - N/A 17 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 26 July 2011
AA01 - Change of accounting reference date 19 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 26 July 2002
225 - Change of Accounting Reference Date 05 May 2002
363s - Annual Return 23 January 2002
395 - Particulars of a mortgage or charge 27 March 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

Debenture 22 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.