DAVIES (REDDITCH) LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Registered office address changed from Unit 22 Hunt End Industrial Estate Dunlop Road, Hunt End Redditch Worcestershire B97 5XP United Kingdom to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of affairs

View Document

21/02/2421 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2421 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2318 December 2023 Termination of appointment of Dawn Tracey Cooke as a director on 2023-12-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Cessation of Dawn Tracey Cooke as a person with significant control on 2023-12-18

View Document

15/06/2315 June 2023 Change of details for Mr Luke Jack Simon Davies as a person with significant control on 2022-06-29

View Document

13/06/2313 June 2023 Change of details for Miss Dawn Tracey Cooke as a person with significant control on 2022-06-29

View Document

13/06/2313 June 2023 Change of details for Mrs Jade Davies as a person with significant control on 2022-10-18

View Document

12/06/2312 June 2023 Notification of Dawn Cooke as a person with significant control on 2022-06-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Notification of Luke Jack Simon Davies as a person with significant control on 2022-06-29

View Document

12/06/2312 June 2023 Cessation of Dtc (Redditch) Limited as a person with significant control on 2022-06-29

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Director's details changed for Mr Luke Jack Simon Davies on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 96 Mercot Close Oakenshaw Road Redditch Worcestershire B98 7YY England to Unit 22 Hunt End Industrial Estate Dunlop Road, Hunt End Redditch Worcestershire B97 5XP on 2022-12-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

18/10/2218 October 2022 Notification of Jade Davies as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Cessation of Luke Jack Simon Davies as a person with significant control on 2022-10-18

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Mr Luke Jack Simon Rankin on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Luke Jack Simon Rankin as a person with significant control on 2021-07-26

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE JACK SIMON RANKIN / 12/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JACK SIMON RANKIN / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 3 ASHLEIGH CLOSE PLYMOUTH DEVON PL5 4PY ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

05/11/195 November 2019 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