About

Registered Number: 04510761
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

 

Davis Architectural Services Ltd was registered on 14 August 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the Davis Architectural Services Ltd. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Andrew Nelson 14 August 2002 - 1
DAVIS, Matthew Drew 15 September 2002 - 1
DAVIS, Rosemary Ann 14 August 2002 - 1
DAVIS, Timothy Benjamin 15 September 2002 - 1
MURPHY, Gerard 15 September 2002 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 06 September 2017
PSC04 - N/A 05 September 2017
PSC04 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 16 August 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 18 April 2005
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 20 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 26 May 2004
128(1) - Statement of rights attached to allotted shares 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
363s - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
395 - Particulars of a mortgage or charge 31 July 2003
225 - Change of Accounting Reference Date 29 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2004 Outstanding

N/A

Debenture 18 November 2004 Outstanding

N/A

Debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.