JOHN DAVIES CONSTRUCTION LIMITED

Company Documents

DateDescription
21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1010 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/11/096 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DAVIES / 27/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR ANN DAVIES

View Document

28/03/0928 March 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: G OFFICE CHANGED 09/12/02 9 SEAWARD AVENUE SANDFIELDS PORT TALBOT WEST GLAMORGAN

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED JOHN DAVIS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

14/11/0214 November 2002 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