About

Registered Number: 05777772
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: 2 Opeford Close, Offord Cluny, St. Neots, Cambridgeshire, PE19 5QA

 

Based in St. Neots, Davidson-roberts Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the organisation. Davidson-roberts Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 30 October 2018
MR04 - N/A 02 August 2018
MR04 - N/A 02 August 2018
MR01 - N/A 30 July 2018
MR01 - N/A 30 July 2018
CS01 - N/A 25 May 2018
CS01 - N/A 20 April 2018
PSC02 - N/A 11 April 2018
PSC04 - N/A 11 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 May 2016
RESOLUTIONS - N/A 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
CC04 - Statement of companies objects 13 May 2016
MR01 - N/A 29 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 January 2015
AAMD - Amended Accounts 13 January 2015
MR01 - N/A 18 December 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AR01 - Annual Return 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 17 November 2009
395 - Particulars of a mortgage or charge 06 May 2009
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 14 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
395 - Particulars of a mortgage or charge 03 August 2006
225 - Change of Accounting Reference Date 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

A registered charge 14 January 2016 Fully Satisfied

N/A

A registered charge 11 December 2014 Outstanding

N/A

Legal charge 18 February 2013 Outstanding

N/A

Legal charge 18 February 2013 Outstanding

N/A

Legal charge 18 February 2013 Outstanding

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Mortgage deed 10 August 2011 Fully Satisfied

N/A

Mortgage 01 May 2009 Fully Satisfied

N/A

Debenture 11 February 2009 Fully Satisfied

N/A

Debenture 01 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.