DAVIES BUILDERS LTD

Company Documents

DateDescription
15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA DAVIES / 02/09/2014

View Document

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVIES / 02/09/2014

View Document

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

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/08/1329 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVIES / 25/08/2010

View Document

07/10/107 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 45 PARKSTONE ROAD LEICESTER LE5 1NP

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 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