AP & JA DAVIES LIMITED

Company Documents

DateDescription
14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN ALISON DAVIES / 08/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DAVIES / 08/12/2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 148 EDGELEY ROAD STOCKPORT SK3 0TT ENGLAND

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN ALISON DAVIES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP DAVIES / 08/12/2009

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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