B. & M. DAVIS LIMITED

Register to unlock more data on OkredoRegister

B. & M. DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01251518

Incorporation date

26/03/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon26/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-26
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Termination of appointment of Myra Davis as a secretary on 2020-12-11
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon05/01/2018
Change of details for Mr Richard Perry Davis as a person with significant control on 2017-09-01
dot icon05/01/2018
Director's details changed for Mr Richard Perry Davis on 2017-09-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon19/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/02/2015
Director's details changed for Richard Perry Davis on 2014-11-28
dot icon25/02/2015
Secretary's details changed for Mrs Myra Davis on 2014-11-28
dot icon25/02/2015
Director's details changed for Richard Perry Davis on 2015-02-25
dot icon25/02/2015
Director's details changed for Richard Perry Davis on 2015-02-25
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/08/2012
Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London NW4 3HJ on 2012-08-16
dot icon27/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/12/2009
Director's details changed for Richard Perry Davis on 2009-12-16
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 30/11/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 30/11/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 30/11/05; full list of members
dot icon02/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon06/04/2004
Accounts for a medium company made up to 2003-03-31
dot icon27/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon29/12/2003
Return made up to 30/11/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon26/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon22/01/2002
Return made up to 30/11/01; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2000-03-31
dot icon17/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New secretary appointed
dot icon15/12/1998
Return made up to 30/11/98; full list of members
dot icon13/01/1998
Return made up to 30/11/97; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/12/1996
Return made up to 30/11/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/11/1995
Return made up to 30/11/95; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Return made up to 30/11/94; full list of members
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/12/1993
Return made up to 30/11/93; full list of members
dot icon02/02/1993
Return made up to 30/11/92; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/01/1992
Return made up to 30/11/91; full list of members
dot icon22/08/1991
Return made up to 31/12/90; change of members
dot icon19/10/1990
Accounts for a small company made up to 1990-03-31
dot icon19/10/1990
Registered office changed on 19/10/90 from: c/o warwick durham & co 7/8 carthusian street charterhouse square london EC1M 6EB
dot icon19/10/1990
Return made up to 04/12/89; full list of members
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon09/11/1989
Particulars of mortgage/charge
dot icon10/04/1989
Particulars of mortgage/charge
dot icon14/12/1988
Resolutions
dot icon06/12/1988
Return made up to 30/11/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-03-31
dot icon22/06/1988
Registered office changed on 22/06/88 from: premier house 309 ballards lane north finchley london N12 8LU
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1986-03-31
dot icon12/11/1986
Return made up to 10/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.65 % *

* during past year

Cash in Bank

£57,557.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
582.40K
-
0.00
29.46K
-
2022
0
576.88K
-
0.00
88.07K
-
2023
0
588.35K
-
0.00
57.56K
-
2023
0
588.35K
-
0.00
57.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

588.35K £Ascended1.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.56K £Descended-34.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Myra
Secretary
02/12/1998 - 11/12/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & M. DAVIS LIMITED

B. & M. DAVIS LIMITED is an(a) Active company incorporated on 26/03/1976 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B. & M. DAVIS LIMITED?

toggle

B. & M. DAVIS LIMITED is currently Active. It was registered on 26/03/1976 .

Where is B. & M. DAVIS LIMITED located?

toggle

B. & M. DAVIS LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does B. & M. DAVIS LIMITED do?

toggle

B. & M. DAVIS LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

What is the latest filing for B. & M. DAVIS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.