DAVIES LETTINGS MIDLANDS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Laura Jayne Davies as a director on 2025-08-26

View Document

02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of David Barraclough as a secretary on 2020-01-14

View Document

17/02/2217 February 2022 Director's details changed for Mrs Laura Jayne Davies on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Mr David Barraclough on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 15-17 Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR United Kingdom to 4 Lowndes Road Stourbridge West Midlands DY8 3SS on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Glyn Davies on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mrs Laura Jayne Davies as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Glyn Davies as a person with significant control on 2022-02-17

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR GLYN DAVIES / 22/12/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MR DAVID BARRACLOUGH

View Document

21/04/2021 April 2020 CHANGE PERSON AS DIRECTOR

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DAVIES / 22/12/2019

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR GLYN DAVIES / 06/09/2019

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113133600003

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113133600002

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113133600001

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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