DAVIES M & E PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Kevin Michael Fields as a director on 2023-04-01

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR TERRENCE NOLAN

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 CESSATION OF TERRENCE NOLAN AS A PSC

View Document

30/10/1830 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 105

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED GEMMA LEIGHAN DAVIES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED RICHARD ANTHONY LEWIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016

View Document

30/11/1630 November 2016 SECOND FILED SH01 - 06/04/15 STATEMENT OF CAPITAL GBP 103

View Document

15/11/1615 November 2016 06/04/15 STATEMENT OF CAPITAL GBP 103

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MISS GEMMA LEIGHAN DAVIES

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY FIONA HALTON

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR TERRENCE NOLAN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANTHONY MCDONNELL

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR PETER LYKE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BARN STUDIO HIGH STREET FARNDON CHESTER CH3 6PT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLANAGAN

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FLANAGAN

View Document

04/11/114 November 2011 SECRETARY APPOINTED MRS FIONA HALTON

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DAVIES / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FLANAGAN / 12/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 37 WHITE FRIARS CHESTER CHESHIRE CH1 1QD

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 ACC. REF. DATE SHORTENED FROM 01/04/04 TO 31/03/04

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: BARN STUDIOS HIGH STREET FARNDON CHESHIRE CH3 6PT

View Document

03/03/033 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED IM BIRMINGHAM (119) LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 01/04/99

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 42/44 WATERLOO STREET BIRMINGHAM B2 5QN

View Document

14/01/9814 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information