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.
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 | : |
|
Registered Address | : | Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 31 January 2008 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 31 July 2023 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 01 October 2022 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 01 December 2018 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 31 January 2008 | Active |
Heitling House, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Secretary | 28 April 2015 | Active |
Chaldon, Barnes Lane, Milford-On-Sea, Uk, SO41 0RR | Secretary | 31 January 2008 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Secretary | 30 April 2008 | Active |
Rowland House, Hinton Road, Bournemouth, United Kingdom, BH1 2EG | Director | 06 December 2011 | Active |
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG | Director | 01 February 2009 | Active |
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG | Director | 31 January 2008 | Active |
Rowland House, Hinton Road, Bournemouth, United Kingdom, BH1 2EG | Director | 21 April 2011 | Active |
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG | Director | 31 January 2008 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 01 October 2022 | Active |
Rowland House, Hinton Road, Bournemouth, Dorset, BH1 2EG | Director | 01 February 2009 | Active |
Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT | Director | 21 April 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Capital | Capital allotment shares. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Change of name | Certificate change of name company. | Download |
2022-10-04 | Change of name | Certificate change of name company. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.