This company is commonly known as Davitt Jones Bould Limited. The company was founded 17 years ago and was given the registration number 06155025. The firm's registered office is in TAUNTON. You can find them at 12-14 The Crescent, , Taunton, Somerset. This company's SIC code is 69102 - Solicitors.
Name | : | DAVITT JONES BOULD LIMITED |
---|---|---|
Company Number | : | 06155025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-14 The Crescent, Taunton, Somerset, TA1 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 25 May 2022 | Active |
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 04 August 2023 | Active |
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 26 May 2022 | Active |
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 13 March 2007 | Active |
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 26 May 2022 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Secretary | 16 April 2020 | Active |
142 Whitstone Road, Shepton Mallet, BA4 5PY | Secretary | 13 March 2007 | Active |
12-14, The Crescent, Taunton, England, TA1 4EB | Director | 13 March 2007 | Active |
15 The Crescent, Taunton, Somerset, TA1 4EB | Director | 13 March 2007 | Active |
Dr Peter Anthony Allinson | ||
Notified on | : | 26 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Mr Timothy John Sylvester Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | 12-14, The Crescent, Taunton, TA1 4EB |
Nature of control | : |
|
Mr Stuart Raymond Arthur Bould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 12-14, The Crescent, Taunton, TA1 4EB |
Nature of control | : |
|
Mrs Madeleine Frances Davitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-05-04 | Capital | Capital cancellation shares. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.