About

Registered Number: 05386969
Date of Incorporation: 09/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

P.B. Davis Insurance Services Uk Ltd was founded on 09 March 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Davis, Peter Brian is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Peter Brian 09 March 2005 13 December 2011 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 19 August 2013
AA01 - Change of accounting reference date 26 June 2013
RESOLUTIONS - N/A 06 June 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
TM01 - Termination of appointment of director 11 January 2012
RESOLUTIONS - N/A 05 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2011
CAP-SS - N/A 05 December 2011
SH06 - Notice of cancellation of shares 05 December 2011
SH03 - Return of purchase of own shares 05 December 2011
AA - Annual Accounts 12 August 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 20 September 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
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
AA - Annual Accounts 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.