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.
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 |
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 |
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 |