GEOFF DAVIES LTD

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-11 with updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-01-11 with updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

28/10/1728 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/08/1410 August 2014 DIRECTOR APPOINTED MR GEOFF DAVIES

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 11 THE FAIRWAY KNOTTY ASH LIVERPOOL L12

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFF DAVIES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF DAVIES / 05/02/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY DEBORA DAVIES

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION

View Document

27/11/0827 November 2008 COMPANY NAME CHANGED HOMERS PLUMBING LTD CERTIFICATE ISSUED ON 28/11/08

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 3 QUARRY ROAD LIVERPOOL L13 7DA

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEAFSPRING LIMITED


  • 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