Based in Newcastle Upon Tyne, Davison Contracts Ltd was setup in 2005, it's status at Companies House is "Active". There are 2 directors listed as Davison, Gary Kenneth, Davison, Karen for this company in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Gary Kenneth | 01 August 2009 | - | 1 |
DAVISON, Karen | 14 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 17 June 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 15 September 2009 | |
225 - Change of Accounting Reference Date | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 28 October 2008 | |
225 - Change of Accounting Reference Date | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
363s - Annual Return | 22 January 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363s - Annual Return | 21 February 2007 | |
MEM/ARTS - N/A | 10 October 2006 | |
CERTNM - Change of name certificate | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
287 - Change in situation or address of Registered Office | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2006 | |
NEWINC - New incorporation documents | 14 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 August 2006 | Outstanding |
N/A |