About

Registered Number: 04302766
Date of Incorporation: 11/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY,

 

Based in Bournemouth in Dorset, Davids of Wimborne Ltd was founded on 11 October 2001, it's status is listed as "Active". This organisation does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 April 2016
MR01 - N/A 30 December 2015
AR01 - Annual Return 10 November 2015
MR04 - N/A 02 October 2015
MR01 - N/A 04 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 01 November 2012
AA01 - Change of accounting reference date 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 14 May 2002
225 - Change of Accounting Reference Date 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

A registered charge 24 August 2015 Fully Satisfied

N/A

Debenture 09 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.