DAVIES BUSINESS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of details for Mrs Lesley Anne Shelley as a person with significant control on 2025-08-04 |
05/08/255 August 2025 New | Change of details for Mr Keith Edward Davies as a person with significant control on 2025-08-04 |
05/08/255 August 2025 New | Change of details for Mrs Lesley Anne Shelley as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Mr Tim Shelley as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Mrs Lesley Anne Shelley as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Mr Keith Edward Davies as a person with significant control on 2025-08-04 |
18/05/2518 May 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-11-30 |
09/02/229 February 2022 | Confirmation statement made on 2021-09-17 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/03/212 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM SHELLEY |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
30/03/2030 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANNE SHELLEY |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
06/02/206 February 2020 | DIRECTOR APPOINTED MRS LESLEY ANNE SHELLEY |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 3 ROCKALL CLOSE LITTLEHAMPTON BN17 6SN UNITED KINGDOM |
11/11/1911 November 2019 | Registered office address changed from , 3 Rockall Close, Littlehampton, BN17 6SN, United Kingdom to 63 Norfolk Road Littlehampton West Sussex BN17 5HE on 2019-11-11 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
02/11/182 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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