67 DAVIS ROAD W3 FREEHOLD LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/04/243 April 2024 Annual accounts for year ending 03 Apr 2024

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-03

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/04/233 April 2023 Annual accounts for year ending 03 Apr 2023

View Accounts

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

01/01/221 January 2022 Accounts for a dormant company made up to 2021-04-03

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

19/04/2019 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/20

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

17/04/1817 April 2018 DIRECTOR APPOINTED MR ERIC CULLERIER

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC CULLERIER

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE BOULDY-CULLERIER

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS CAROLE BOULDY-CULLERIER

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/18

View Document

03/04/183 April 2018 Annual accounts for year ending 03 Apr 2018

View Accounts

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ALEXANDRA PEREIRA DA COSTA PITKETHLY / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EIRIK PITKETHLY / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES EIRIK PITKETHLY / 18/08/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA ALEXANDRA PEREIRA DA COSTA PITKETHLY / 18/08/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts for year ending 03 Apr 2017

View Accounts

30/04/1630 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/16

View Document

03/04/163 April 2016 Annual accounts for year ending 03 Apr 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/15

View Document

22/04/1522 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 PREVSHO FROM 30/04/2015 TO 03/04/2015

View Document

03/04/153 April 2015 Annual accounts for year ending 03 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ALEXANDRA PEREIRA DA COSTA PITKETHLY / 01/10/2009

View Document

13/04/1413 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EIRIK PITKETHLY / 01/10/2009

View Document

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ALEXANDRA PEREIRA DA COSTA / 09/04/2009

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EIRIK PITKETHLY / 09/04/2009

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES EIRIK PITKETHLY / 09/04/2009

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/132 July 2013 COMPANY RESTORED ON 02/07/2013

View Document

02/07/132 July 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ALEXANDRA PEREIRA DA COSTA / 30/07/2010

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 6 LONGCROFT AVENUE, HARPENDEN, AL5 2QZ

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company