EMILY DAVIS LTD

Company Documents

DateDescription
05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM VENTURA DOG LANE NETHER WHITACRE, COLESHILL BIRMINGHAM WEST MIDLANDS B46 2DT ENGLAND

View Document

03/12/183 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/183 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/12/183 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/09/18

View Document

05/10/185 October 2018 PREVEXT FROM 31/08/2018 TO 19/09/2018

View Document

19/09/1819 September 2018 Annual accounts for year ending 19 Sep 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS EMILY DAVIS / 03/09/2017

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 8 CROXALL DRIVE COLESHILL B46 2BH

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY DAVIS / 03/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 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

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 8 CROXALL DRIVE COLESHILL B46 2BH ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 8 CROXALL DRIVE COLESHILL B46 2BH ENGLAND

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 8 CROXALL DRIVE COLESHILL B46 2BH ENGLAND

View Document

21/08/1221 August 2012 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