Stuart Davis Ltd was founded on 22 April 1998 and has its registered office in Chelmsford in Essex, it's status is listed as "Active". Davis, Daniel Edward, Davis, Stuart James, Woolley, Sarah Jane, Davis, Lynne Marie, Hill, June are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Daniel Edward | 24 August 2009 | - | 1 |
DAVIS, Stuart James | 22 April 1998 | - | 1 |
WOOLLEY, Sarah Jane | 24 August 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Lynne Marie | 22 April 1998 | 17 May 2004 | 1 |
HILL, June | 17 May 2004 | 16 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 21 December 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 23 January 2018 | |
AAMD - Amended Accounts | 18 May 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 18 February 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 23 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 06 December 2012 | |
AA - Annual Accounts | 10 October 2012 | |
MISC - Miscellaneous document | 29 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AA - Annual Accounts | 10 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 22 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 12 May 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 15 November 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 25 May 1999 | |
395 - Particulars of a mortgage or charge | 08 May 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 28 April 1998 | |
288a - Notice of appointment of directors or secretaries | 28 April 1998 | |
NEWINC - New incorporation documents | 22 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 19 November 2012 | Outstanding |
N/A |
Debenture | 02 March 2010 | Fully Satisfied |
N/A |
Debenture | 05 May 1999 | Fully Satisfied |
N/A |
Debenture | 29 June 1998 | Fully Satisfied |
N/A |