W J DAVIES NW LTD

Company Documents

DateDescription
10/12/1810 December 2018 ORDER OF COURT TO WIND UP

View Document

06/12/186 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

20/06/1820 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DAVIES / 02/08/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIVER HIRE (WALES) LTD

View Document

10/09/1710 September 2017 CESSATION OF CHRISTOPHER EMRYS HUGHES AS A PSC

View Document

10/09/1710 September 2017 CESSATION OF WILLIAM JOHN DAVIES AS A PSC

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DAVIES / 08/09/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN DAVIES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EMRYS HUGHES / 02/08/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EMRYS HUGHES

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086847020001

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086847020002

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O C/O PARRY & CO YNYS HIR SANDY LANE RHOSNEIGR GWYNEDD LL64 5XA

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DAVIES / 05/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086847020001

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 31 MADOC STREET LLANDUDNO CONWY LL30 2TL

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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