About

Registered Number: 05379376
Date of Incorporation: 01/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Goodison Business Park, Lincs Gateway Business Park, Spalding, Lincolnshire, PE12 6FY,

 

Davis Produce Ltd was established in 2005. We don't know the number of employees at this business. Wilson, Oskar is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Oskar 24 October 2012 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 02 March 2020
PSC07 - N/A 28 February 2020
PSC04 - N/A 28 February 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 16 October 2018
AA - Annual Accounts 21 September 2018
TM02 - Termination of appointment of secretary 12 June 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 05 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 April 2017
SH01 - Return of Allotment of shares 10 March 2017
RESOLUTIONS - N/A 06 February 2017
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 03 October 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 May 2013
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
225 - Change of Accounting Reference Date 13 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.