GODFREY DAVIS (LONDON) LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 01/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 01/05/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 01/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 01/05/2010

View Document

09/07/109 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

13/05/0913 May 2009 ADOPT ARTICLES 25/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 27/07/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
12 CARDALE COURT CARDALE PARK
BECKWITH HEAD ROAD
HARROGATE
NORTH YORKSHIRE HG3 1BR

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM:
CENTRE HOUSE
VILLAGE WAY TRAFFORD PARK
MANCHESTER
M17 1QG

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM:
REDFERN HOUSE
105 ASHLEY ROAD
ST ALBANS
HERTFORDSHIRE AL1 5GD

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM:
REDFERN HOUSE
THE COURTYARD ALBAN PARK
HATFIELD ROAD ST ALBANS
HERTFORDSHIRE AL4 0LA

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 ADOPT MEM AND ARTS 29/07/94

View Document

07/08/947 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 AUDITOR'S RESIGNATION

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM:
NEASDEN LANE NORTH
NEASDEN
LONDON
NW10 0ED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM:
374 EALING ROAD
ALPERTON
LONDON
HA0 1HG

View Document

14/08/9214 August 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM:
374 EALING ROAD
ALPERTON
LONDON
HA0 1HGT

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 NC DEC ALREADY ADJUSTED 14/06/90
08/07/91

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/918 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991 4013580 ￯﾿ᄑ1 31/05/91

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/01/904 January 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

04/01/904 January 1990 ￯﾿ᄑ NC 5000/20000000
15/12/89

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM:
TRYFORD HOUSE
HIGH STREET
BUSHEY
WATFORD WD2 1NN

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/05/8621 May 1986 NEW DIRECTOR APPOINTED

View Document

19/10/8519 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

18/10/8418 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

12/10/8312 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

17/11/8217 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

18/12/8118 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

09/09/809 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

07/09/797 September 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

29/08/7829 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

07/11/777 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

11/10/7611 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

10/01/7510 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

31/08/7431 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

28/08/7428 August 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

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