E & K DAVIES LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1328 October 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 17/01/13 NO CHANGES

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NICHOLAS TAYLOR / 16/01/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS TAYLOR / 16/01/2012

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM BROOKFIELD BROOKFIELD LANE BAKEWELL DERBYSHIRE DE45 1AN

View Document

19/08/1119 August 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE DUNNING

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED ANDREW TAYLOR INDUSTRIES LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/0611 December 2006 � IC 120000/91200 03/11/06 � SR 28800@1=28800

View Document

11/12/0611 December 2006 � NC 120000/91200 03/11/

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 ORCHARD HOUSE HASSOP ROAD, CALVER HOPE VALLEY DERBYSHIRE S32 3XN

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 UNIT 18 NUTWOOD TRADING ESTATE LANGSTONE COTTAGE LANE SHEFFIELD SOUTH YORKSHIRE S6 1NJ

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NC INC ALREADY ADJUSTED 02/03/00

View Document

17/03/0017 March 2000 NC INC ALREADY ADJUSTED 02/03/00

View Document

16/03/0016 March 2000 � NC 100/120000 02/03

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 Incorporation

View Document

17/01/0017 January 2000 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