About

Registered Number: 03844388
Date of Incorporation: 20/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Glebe Cottage, High Street, Tormarton, Badminton, South Gloucestershire, GL9 1HZ

 

Established in 1999, Davis Agri Plant Ltd have registered office in Badminton in South Gloucestershire, it's status is listed as "Active". The organisation has 2 directors listed as Davis, Martin Harold, Davis, Pamela Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Martin Harold 20 September 1999 - 1
DAVIS, Pamela Ruth 20 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 16 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 09 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 21 May 2017
CS01 - N/A 13 October 2016
EH04 - N/A 24 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 June 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 26 September 2000
225 - Change of Accounting Reference Date 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.