C. DAVIS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

04/10/214 October 2021 Application to strike the company off the register

View Document

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 PREVSHO FROM 05/04/2021 TO 31/03/2021

View Document

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

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

14/05/2014 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

22/05/1922 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

03/05/183 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN FRANCIS DAVIS / 03/08/2017

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOSKINS

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HOSKINS / 03/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/05/175 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS DAVIS / 16/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 54 PHEASANT MEADOW, MILL LANE ABBOTS SALFORD EVESHAM WORCESTERSHIRE WR11 8UN

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

24/05/1524 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS DAVIS / 05/11/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 54 MILL LANE ABBOTS SALFORD EVESHAM WORCESTERSHIRE WR11 8UN ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS DAVIS / 09/09/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM BROOM HALL INN BIDFORD ROAD BROOM WARWICKSHIRE B50 4HE

View Document

13/08/1413 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS DAVIS / 02/08/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

22/06/0522 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 05/04/05

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information