Based in Bristol, Davis Access Ltd was founded on 06 April 2003, it's status is listed as "Active". There are currently 1-10 employees at Davis Access Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Andrew Jeffery | 18 June 2003 | - | 1 |
DAVIS, Marcus | 25 September 2012 | 25 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Caroline | 17 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 28 September 2012 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
AP01 - Appointment of director | 26 September 2012 | |
AR01 - Annual Return | 30 April 2012 | |
CERTNM - Change of name certificate | 20 March 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 October 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 06 December 2004 | |
225 - Change of Accounting Reference Date | 02 December 2004 | |
287 - Change in situation or address of Registered Office | 02 December 2004 | |
363s - Annual Return | 30 April 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
RESOLUTIONS - N/A | 24 June 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
225 - Change of Accounting Reference Date | 24 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
NEWINC - New incorporation documents | 06 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 21 October 2010 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 09 June 2009 | Outstanding |
N/A |
Debenture | 16 January 2004 | Outstanding |
N/A |