DOE AND DAVIES LLP

Company Documents

DateDescription
04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR FRANCIS DOE

View Document

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

View Accounts

27/02/1827 February 2018 DISS REQUEST WITHDRAWN

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 ANNUAL RETURN MADE UP TO 04/04/16

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 ANNUAL RETURN MADE UP TO 04/04/15

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/142 May 2014 ANNUAL RETURN MADE UP TO 04/04/14

View Document

24/04/1424 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 ANNUAL RETURN MADE UP TO 04/04/13

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED MAXINE KILBEY

View Document

27/04/1227 April 2012 LLP MEMBER APPOINTED JANET DOE

View Document

27/04/1227 April 2012 ANNUAL RETURN MADE UP TO 04/04/12

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR FRANCIS DOE / 01/01/2012

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ALUN ROY DAVIES / 01/01/2012

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/05/113 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR FRANCIS DOE / 04/04/2011

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 04/04/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 04/04/10

View Document

21/12/0921 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

18/04/0818 April 2008 LLP MEMBER APPOINTED ALUN DAVIES

View Document

18/04/0818 April 2008 MEMBER RESIGNED RWL REGISTRARS LIMITED

View Document

18/04/0818 April 2008 LLP MEMBER APPOINTED TREVOR FRANCIS DOE

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH

View Document

18/04/0818 April 2008 MEMBER RESIGNED RWL DIRECTORS LIMITED

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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