About

Registered Number: 04893699
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 63 Church Road, Evington, Leicester, Leicestershire, LE5 6FA

 

Based in Leicester, Davidson Design Ltd was setup in 2003. The companies directors are listed as Smith, Susan Ursula Anne, Davidson, Bruce Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Bruce Scott 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Ursula Anne 10 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 23 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 September 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 October 2005
DISS40 - Notice of striking-off action discontinued 01 March 2005
GAZ1 - First notification of strike-off action in London Gazette 01 March 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.