DAVIS CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DAVIS CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03978226

Incorporation date

20/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

40 Newcourt Road, Topsham, Exeter EX3 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon21/12/2022
Application to strike the company off the register
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon26/07/2021
Micro company accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/12/2019
Director's details changed for Miss Lucy Margaret Bliss on 2019-12-20
dot icon17/12/2019
Director's details changed for Miss Lucy Margaret Bliss on 2019-12-12
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon06/12/2018
Micro company accounts made up to 2018-06-30
dot icon17/08/2018
Cessation of Paul Joseph Bliss as a person with significant control on 2017-12-28
dot icon20/03/2018
Appointment of Lucy Margaret Bliss as a director on 2018-03-12
dot icon20/03/2018
Appointment of Mrs Claire Victoria Bliss as a director on 2018-03-12
dot icon12/03/2018
Notification of Fairweather Builders Southern Ltd as a person with significant control on 2016-04-06
dot icon12/03/2018
Termination of appointment of Paul Joseph Bliss as a director on 2017-05-27
dot icon09/03/2018
Director's details changed for Mrs Jennifer Bliss on 2018-03-09
dot icon22/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon08/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon29/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/01/2014
Registered office address changed from , Quay House Holman Way, Topsham, Exeter, EX3 0EN on 2014-01-22
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon17/12/2013
Secretary's details changed for Mrs Jennifer Bliss on 2013-09-06
dot icon17/12/2013
Director's details changed for Mr Paul Joseph Bliss on 2013-09-06
dot icon17/12/2013
Director's details changed for Mrs Jennifer Bliss on 2013-09-06
dot icon14/09/2013
Registered office address changed from , Conway House, 9 Lower Shapter, Street, Topsham, Exeter, Devon, EX3 0AT on 2013-09-14
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/12/2008
Return made up to 04/12/08; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 04/12/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 04/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Registered office changed on 22/01/07 from: 39 the strand, topsham, exeter, devon EX3 0AY
dot icon10/03/2006
Return made up to 04/12/05; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 04/12/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/12/2003
Return made up to 14/12/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 14/12/02; full list of members
dot icon20/05/2002
Return made up to 20/04/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon02/08/2001
Accounting reference date shortened from 30/04/02 to 30/06/01
dot icon21/06/2001
Ad 12/04/01--------- £ si 98@1
dot icon15/06/2001
Return made up to 20/04/01; full list of members
dot icon15/06/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon18/05/2001
New secretary appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: the cavendish hotel, 9 larkstone terrace, ilfracombe, devon EX34 9NU
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon04/05/2001
Certificate of change of name
dot icon25/04/2001
Resolutions
dot icon25/04/2001
£ nc 100/1000 09/06/00
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Secretary resigned;director resigned
dot icon25/04/2001
Registered office changed on 25/04/01 from: 1 high street mews london SW19 7RG
dot icon24/04/2001
Memorandum and Articles of Association
dot icon14/06/2000
Certificate of change of name
dot icon20/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.42K
-
0.00
-
-
2021
0
7.42K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS CONTRACTORS LIMITED

DAVIS CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 20/04/2000 with the registered office located at 40 Newcourt Road, Topsham, Exeter EX3 0BT. 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 DAVIS CONTRACTORS LIMITED?

toggle

DAVIS CONTRACTORS LIMITED is currently Dissolved. It was registered on 20/04/2000 and dissolved on 21/03/2023.

Where is DAVIS CONTRACTORS LIMITED located?

toggle

DAVIS CONTRACTORS LIMITED is registered at 40 Newcourt Road, Topsham, Exeter EX3 0BT.

What does DAVIS CONTRACTORS LIMITED do?

toggle

DAVIS CONTRACTORS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVIS CONTRACTORS LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.