C.W. DAVIS LIMITED

Company Documents

DateDescription
15/08/1915 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1915 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O KRE (NE) LTD THE AXIS BUILDING MAINGATE TEAM VALLEY GATESHEAD NE11 0NQ

View Document

04/05/184 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1

View Document

12/12/1712 December 2017 PREVSHO FROM 31/08/2017 TO 24/02/2017

View Document

12/12/1712 December 2017 24/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM BAXTER PLACE SEATON DELAVAL TYNE & WEAR NE25 0AP

View Document

08/03/178 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/03/178 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/178 March 2017 DECLARATION OF SOLVENCY

View Document

24/02/1724 February 2017 Annual accounts for year ending 24 Feb 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

20/01/1520 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 ADOPT ARTICLES 18/11/2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA DAVIS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS

View Document

28/11/1428 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 25

View Document

28/11/1428 November 2014 CLASS CONSENT OF ORDINARY / A AND BSHAREHOLDERS TO REPURCHSES 18/11/2014

View Document

28/11/1428 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1428 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1431 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1428 October 2014 ADOPT ARTICLES 16/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1428 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS DAVIS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DAVIS / 17/02/2010

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORNTON BROWN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WATTS DAVIS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DAVIS / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY BRENDA DAVIS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY APPOINTED HELEN DAVIS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

09/08/729 August 1972 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