DAVIES UNIT ONE LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
SPARSTORE WAUNWEN
UNIT 1 NEWSHOPS CARMARTHEN ROAD
WAUNWEN
SWANSEA
WEST GLAMORGAN
SA1 1HE

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA JACQUELINE DAVIES / 11/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN DAVIES / 11/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM ASHMOLE & CO ABERTAWE HOUSE YSTRAD ROAD, FFORESTFACH SWANSEA SA5 4JS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: G OFFICE CHANGED 28/04/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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