Based in Southend-On-Sea in Essex, Davis Construction (South East) Ltd was founded on 11 July 1997, it's status is listed as "Active". There are 3 directors listed as Davis, Thomas Benjamin, Davis, Bernard John, Davis, Margaret for Davis Construction (South East) Ltd. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Thomas Benjamin | 04 October 2011 | - | 1 |
DAVIS, Bernard John | 11 July 1997 | 29 July 2015 | 1 |
DAVIS, Margaret | 11 July 1997 | 29 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
MR01 - N/A | 09 June 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 11 June 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
CS01 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 20 July 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 02 January 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 19 June 2017 | |
AD01 - Change of registered office address | 09 June 2017 | |
AA01 - Change of accounting reference date | 01 June 2017 | |
RESOLUTIONS - N/A | 24 May 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 15 April 2016 | |
CERTNM - Change of name certificate | 27 February 2016 | |
CONNOT - N/A | 27 February 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
TM02 - Termination of appointment of secretary | 29 July 2015 | |
RESOLUTIONS - N/A | 12 March 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 February 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 28 August 2014 | |
MR04 - N/A | 25 March 2014 | |
MR04 - N/A | 18 March 2014 | |
MR04 - N/A | 18 March 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 26 July 2013 | |
SH01 - Return of Allotment of shares | 13 June 2013 | |
AA - Annual Accounts | 21 February 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
AR01 - Annual Return | 18 July 2012 | |
CH01 - Change of particulars for director | 08 March 2012 | |
CH01 - Change of particulars for director | 08 March 2012 | |
CH03 - Change of particulars for secretary | 08 March 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AP01 - Appointment of director | 26 October 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 13 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 12 June 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
AA - Annual Accounts | 16 August 2006 | |
363a - Annual Return | 14 July 2006 | |
363a - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2004 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2004 | |
RESOLUTIONS - N/A | 14 February 2004 | |
123 - Notice of increase in nominal capital | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
363s - Annual Return | 15 August 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 10 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 29 July 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
AA - Annual Accounts | 24 July 2001 | |
395 - Particulars of a mortgage or charge | 11 May 2001 | |
287 - Change in situation or address of Registered Office | 05 October 2000 | |
363a - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 08 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363a - Annual Return | 05 July 1999 | |
225 - Change of Accounting Reference Date | 04 January 1999 | |
353 - Register of members | 29 October 1998 | |
287 - Change in situation or address of Registered Office | 29 October 1998 | |
363s - Annual Return | 28 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1997 | |
287 - Change in situation or address of Registered Office | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
NEWINC - New incorporation documents | 11 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2020 | Outstanding |
N/A |
Legal charge | 19 January 2007 | Fully Satisfied |
N/A |
Legal charge | 06 February 2004 | Fully Satisfied |
N/A |
Legal charge | 21 March 2003 | Fully Satisfied |
N/A |
Legal charge | 24 January 2003 | Fully Satisfied |
N/A |
Legal charge | 09 April 2002 | Fully Satisfied |
N/A |
Legal charge | 30 April 2001 | Fully Satisfied |
N/A |
Debenture | 29 February 2000 | Fully Satisfied |
N/A |
Legal charge | 01 July 1998 | Fully Satisfied |
N/A |