R W Davis & Son Ltd was registered on 19 October 2000 and has its registered office in Gloucester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TROTTER, Philip Anthony | 19 October 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUICK, Anthea Susan | 19 October 2000 | 01 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 02 November 2018 | |
PSC02 - N/A | 06 June 2018 | |
PSC07 - N/A | 06 June 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 14 November 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AD01 - Change of registered office address | 14 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 25 November 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH03 - Change of particulars for secretary | 04 December 2009 | |
AA - Annual Accounts | 29 August 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 09 January 2009 | |
363a - Annual Return | 20 June 2008 | |
225 - Change of Accounting Reference Date | 12 May 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 11 August 2004 | |
287 - Change in situation or address of Registered Office | 30 January 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 09 June 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 19 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2002 | |
363s - Annual Return | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2001 | |
287 - Change in situation or address of Registered Office | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 06 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 14 April 2001 | |
225 - Change of Accounting Reference Date | 13 February 2001 | |
CERTNM - Change of name certificate | 08 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2001 | |
NEWINC - New incorporation documents | 19 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 April 2001 | Outstanding |
N/A |