Based in Derby, Davis Derby Holdings Ltd was setup in 2008, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Bunston, William, Cooper, Andrew, Randle, David Allen, Owen, David Stanley, Roberts, Ian Glyn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNSTON, William | 19 March 2008 | - | 1 |
COOPER, Andrew | 19 March 2008 | - | 1 |
RANDLE, David Allen | 24 March 2020 | - | 1 |
OWEN, David Stanley | 14 February 2012 | 31 January 2020 | 1 |
ROBERTS, Ian Glyn | 19 March 2008 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
CS01 - N/A | 18 March 2020 | |
TM01 - Termination of appointment of director | 13 February 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 31 August 2018 | |
AD01 - Change of registered office address | 10 July 2018 | |
AD01 - Change of registered office address | 10 July 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 08 March 2017 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 31 March 2016 | |
CH01 - Change of particulars for director | 10 December 2015 | |
AA - Annual Accounts | 10 September 2015 | |
AP01 - Appointment of director | 27 August 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 09 March 2013 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AP01 - Appointment of director | 25 February 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
MEM/ARTS - N/A | 27 January 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 13 March 2009 | |
353 - Register of members | 13 March 2009 | |
225 - Change of Accounting Reference Date | 04 December 2008 | |
RESOLUTIONS - N/A | 16 May 2008 | |
SA - Shares agreement | 16 May 2008 | |
SA - Shares agreement | 16 May 2008 | |
SA - Shares agreement | 16 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2008 | |
123 - Notice of increase in nominal capital | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
NEWINC - New incorporation documents | 05 March 2008 |