About

Registered Number: 05018500
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY,

 

Based in Camberley, Davidson & Pearson Ltd was registered on 19 January 2004, it's status at Companies House is "Active". The organisation has 2 directors listed as Bird, Linda Mary, Bird, Philip George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Linda Mary 01 October 2006 14 September 2015 1
BIRD, Philip George 25 April 2004 14 September 2015 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 10 January 2020
MR04 - N/A 10 May 2019
CS01 - N/A 07 February 2019
PSC05 - N/A 01 February 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 27 February 2017
RP04AR01 - N/A 14 February 2017
AA - Annual Accounts 26 January 2017
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.