NEIL S DAVIES LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/07/1916 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1916 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1610 June 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/07/159 July 2015 DIRECTOR APPOINTED MRS KATLEEN DAVIES

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS UNITED KINGDOM

View Document

22/07/1422 July 2014 19/05/14 NO CHANGES

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVIES / 23/05/2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVIES / 23/05/2014

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 19/05/13 NO CHANGES

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 10

View Document

01/06/111 June 2011 SECRETARY APPOINTED NEIL DAVIES

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED NEIL DAVIES

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/05/1119 May 2011 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