DAVID T. R. DAVIES LIMITED
Company Documents
Date | Description |
---|---|
05/05/205 May 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/04/2028 April 2020 | APPLICATION FOR STRIKING-OFF |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES |
16/08/1916 August 2019 | CESSATION OF DAVID THOMAS RICHARD DAVIES AS A PSC |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/05/1610 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/05/1215 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | 08/05/08 STATEMENT OF CAPITAL GBP 2 |
07/05/097 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
27/05/0827 May 2008 | DIRECTOR AND SECRETARY APPOINTED SARAH ELIZABETH GARDENER |
27/05/0827 May 2008 | DIRECTOR APPOINTED DAVID THOMAS RICHARD DAVIES |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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