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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 02 March 2012 | Fully Satisfied |
N/A |