About

Registered Number: 04349806
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

 

Malcolm Davidge Associates Ltd was founded on 09 January 2002, it's status at Companies House is "Active". The companies directors are listed as Christopher, Helen Jane, Davidge, Malcolm Charles Frederick, Douglas, Sally, Dowding, Julia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDGE, Malcolm Charles Frederick 19 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOPHER, Helen Jane 07 March 2014 - 1
DOUGLAS, Sally 22 June 2013 07 March 2014 1
DOWDING, Julia 26 February 2002 14 January 2003 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 11 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 09 August 2013
AP03 - Appointment of secretary 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 05 April 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
225 - Change of Accounting Reference Date 22 January 2003
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
CERTNM - Change of name certificate 28 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.