About

Registered Number: 03319786
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Pelham House, 1 Grosvenor Street, Grimsby, North East Lincolnshire, DN32 0QH

 

Ross Davy Ltd was founded on 18 February 1997 and are based in Grimsby in North East Lincolnshire. We don't currently know the number of employees at the company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Irene Mary 17 April 1997 02 July 2018 1
DAVY, James Gordon 15 August 2003 18 February 2008 1
DAVY, Ross Gordon 17 April 1997 02 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 February 2019
PSC01 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 23 February 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 22 March 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 22 December 1999
RESOLUTIONS - N/A 21 April 1999
363s - Annual Return 21 April 1999
123 - Notice of increase in nominal capital 21 April 1999
AA - Annual Accounts 08 January 1999
287 - Change in situation or address of Registered Office 17 June 1998
CERTNM - Change of name certificate 20 May 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 07 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 23 April 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.