K M DAVIES LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR JAMES CHRISTOPHER DAVIES

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH DAVIES

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER DAVIES / 14/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR AUDREY DAVIES

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIES

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 2A WARNINGTON DRIVE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6SS

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DAVIES / 29/12/2011

View Document

05/01/125 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER DAVIES / 29/12/2011

View Document

05/01/125 January 2012 SAIL ADDRESS CREATED

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NICHOLAS DAVIES / 29/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MELL DAVIES / 29/12/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 41 OWSTON ROAD CARCROFT DONCASTER S YORKS DN6 8DA

View Document

02/02/112 February 2011 31/12/10 NO CHANGES

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR JAMES CHRISTOPHER DAVIES

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR ANTHONY NICHOLAS DAVIES

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 1 MILL LANE ADWICK LE STREET DONCASTER YORKSHIRE DN6 7AG

View Document

29/12/0529 December 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: LIME TREE LODGE THORPE ROAD MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5ED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: LIME TREE LODGE THORPE ROAD MATTERSEY DONCASTER SOUTH YORKSHIRE DN10 5ED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 90 BAWTRY ROAD BESSACARR DONCASTER SOUTH YORKSHSIRE, DN

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 S366A DISP HOLDING AGM 10/01/00

View Document

17/01/0017 January 2000 S366A DISP HOLDING AGM 10/01/00 S252 DISP LAYING ACC 10/01/00 S386 DISP APP AUDS 10/01/00 ALTERARTICLES10/01/00

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/06/9523 June 1995 AUDITOR'S RESIGNATION

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/04/925 April 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 4 SOUTH PARADE DONCASTER SOUSTH YORKSHIR DN1 2DY

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 11/13 THORNE ROAD DONCASTER DN1 2HR

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/884 December 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/12/874 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

20/12/8620 December 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

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