RAWLINS DAVY LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
RAWLINS DAVY LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
RAWLINS DAVY LIMITED was incorporated 12 years ago on 31/01/2008 and has the registered number: 06490308. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2021.
RAWLINS DAVY LIMITED was incorporated 12 years ago on 31/01/2008 and has the registered number: 06490308. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2021.
RAWLINS DAVY LIMITED - BOURNEMOUTH
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 | 30/04/2021 |
Registered Office
HELITING HOUSE
BOURNEMOUTH
DORSET
BH2 6HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2020 | 05/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIE PATRICIA SMITH | Oct 1960 | British | Director | 2011-04-21 | CURRENT |
NEIL JOHN WHITE | Jan 1971 | British | Director | 2008-01-31 | CURRENT |
MR MARK LEON KITELEY | Jan 1971 | British | Director | 2018-12-01 | CURRENT |
MR MARTIN EDWARD DAVIES | Sep 1961 | British | Director | 2008-01-31 | CURRENT |
SHAMI DUGGAL | Secretary | 2015-04-28 | CURRENT | ||
PETER JAMES NORMAN | Dec 1950 | British | Director | 2009-02-01 UNTIL 2010-04-30 | RESIGNED |
ELIEZER JOHN KENNAR | Oct 1953 | British | Director | 2008-01-31 UNTIL 2011-11-29 | RESIGNED |
GEMMA CAVANAGH | Jul 1983 | British | Director | 2011-04-21 UNTIL 2011-05-24 | RESIGNED |
MR DAVID KENNETH CAMPBELL | Apr 1949 | British | Director | 2008-01-31 UNTIL 2011-01-31 | RESIGNED |
MR OWEN MATTHEW BAKER | Aug 1974 | British | Director | 2009-02-01 UNTIL 2011-04-26 | RESIGNED |
MR OWEN MATTHEW BAKER | Aug 1974 | British | Director | 2011-12-06 UNTIL 2014-01-14 | RESIGNED |
NEIL JOHN WHITE | Jan 1971 | British | Secretary | 2008-04-30 UNTIL 2015-04-28 | RESIGNED |
ELIEZER JOHN KENNAR | Oct 1953 | British | Secretary | 2008-01-31 UNTIL 2008-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Leon Kiteley | 2018-12-01 | 1/1971 | Bournemouth Dorset | Significant influence or control |
Mr Martin Edward Davies | 2017-02-02 | 9/1961 | Bournemouth Dorset | Ownership of shares 25 to 50 percent |
Miss Julie Patricia Smith | 2017-02-02 | 10/1960 | Bournemouth Dorset | Ownership of shares 25 to 50 percent |
Mr Neil John White | 2017-02-02 | 1/1971 | Bournemouth Dorset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rawlins Davy Limited - Period Ending 2019-04-30 | 2019-12-03 | 30-04-2019 | £488 Cash £367,402 equity |
Rawlins Davy Limited - Period Ending 2018-04-30 | 2018-11-21 | 30-04-2018 | £347 Cash £340,538 equity |
Rawlins Davy Limited - Period Ending 2017-04-30 | 2017-11-02 | 30-04-2017 | £897 Cash £312,410 equity |
Rawlins Davy Limited - Abbreviated accounts 16.3 | 2017-01-20 | 30-04-2016 | £15,823 Cash £309,751 equity |