About

Registered Number: 04890215
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 7-9 Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QP

 

Established in 2003, Davie Fine Art Ltd have registered office in Doncaster, South Yorkshire, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Anita Rosamund 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIE, Madeline Elizabeth 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 September 2004
395 - Particulars of a mortgage or charge 07 November 2003
225 - Change of Accounting Reference Date 18 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.