About

Registered Number: 03401911
Date of Incorporation: 11/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Bentalls Close, Southend-On-Sea, Essex, SS2 5FD,

 

Davis Construction (South East) Ltd was founded on 11 July 1997 with its registered office in Southend-On-Sea, Essex, it has a status of "Active". Davis Construction (South East) Ltd has 3 directors listed as Davis, Thomas Benjamin, Davis, Bernard John, Davis, Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.