About

Registered Number: 04732945
Date of Incorporation: 13/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: JOHN DAVIS & CO, 172 Gloucester Road, Bristol, BS7 8NU,

 

Davison Cbs Ltd was registered on 13 April 2003 and are based in Bristol. We don't know the number of employees at the organisation. The current directors of the company are listed as Davison, Patrick Robert Edward, Davison, Carolyn Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Patrick Robert Edward 13 April 2003 - 1
DAVISON, Carolyn Marie 13 April 2003 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 03 April 2012
TM01 - Termination of appointment of director 11 February 2012
TM02 - Termination of appointment of secretary 11 February 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
RESOLUTIONS - N/A 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.