Based in London, Davis & Gibbs Ltd was registered on 27 September 2005, it's status at Companies House is "Active". This organisation has 3 directors listed as Gibbs, Charlotte Petrena, Davis, Stephen Ronald, Gibbs, Brian John in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Stephen Ronald | 27 September 2005 | - | 1 |
GIBBS, Brian John | 27 September 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBS, Charlotte Petrena | 16 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 20 September 2017 | |
AD01 - Change of registered office address | 20 September 2017 | |
SH19 - Statement of capital | 06 February 2017 | |
RESOLUTIONS - N/A | 24 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 January 2017 | |
CAP-SS - N/A | 24 January 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 23 August 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
RESOLUTIONS - N/A | 02 December 2009 | |
MEM/ARTS - N/A | 02 December 2009 | |
SH01 - Return of Allotment of shares | 02 December 2009 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 06 July 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 25 October 2007 | |
225 - Change of Accounting Reference Date | 12 July 2007 | |
363s - Annual Return | 02 November 2006 | |
CERTNM - Change of name certificate | 28 October 2005 | |
NEWINC - New incorporation documents | 27 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2009 | Outstanding |
N/A |