PHILIP J DAVIES 2006 LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215 / 219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOSEPHINE DAVIES / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DAVIES / 01/07/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH JOSEPHINE DAVIES / 01/12/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOSEPHINE DAVIES / 01/11/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN DAVIES / 03/12/2012

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED AAJE LIMITED CERTIFICATE ISSUED ON 28/12/05

View Document

06/12/056 December 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


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