UKBizDB.co.uk

RAWLINS DAVY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rawlins Davy Limited. The company was founded 16 years ago and was given the registration number 06490308. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:RAWLINS DAVY LIMITED
Company Number:06490308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director31 January 2008Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director31 July 2023Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director01 October 2022Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director01 December 2018Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director31 January 2008Active
Heitling House, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary28 April 2015Active
Chaldon, Barnes Lane, Milford-On-Sea, Uk, SO41 0RR

Secretary31 January 2008Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Secretary30 April 2008Active
Rowland House, Hinton Road, Bournemouth, United Kingdom, BH1 2EG

Director06 December 2011Active
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

Director01 February 2009Active
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

Director31 January 2008Active
Rowland House, Hinton Road, Bournemouth, United Kingdom, BH1 2EG

Director21 April 2011Active
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

Director31 January 2008Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director01 October 2022Active
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG

Director01 February 2009Active
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director21 April 2011Active

People with Significant Control

Mr Mark Leon Kiteley
Notified on:01 December 2018
Status:Active
Date of birth:January 1971
Nationality:British
Address:Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Martin Edward Davies
Notified on:02 February 2017
Status:Active
Date of birth:September 1961
Nationality:British
Address:Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Julie Patricia Smith
Notified on:02 February 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil John White
Notified on:02 February 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-04Change of name

Certificate change of name company.

Download
2022-10-04Change of name

Certificate change of name company.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.