JONATHON DAVIES LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 9 February 2013 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
24A WELLHOUSE ROAD
BARNOLDSWICK
LANCASHIRE
BB18 6DD

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
29A WELLHOUSE ROAD
BARNOLDSWICK
LANCASHIRE
BB18 6DD
UNITED KINGDOM

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, ZAHRA THORPE LANE, LEEDS, WEST YORKSHIRE, LS20 8JH, UNITED KINGDOM

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVIES

View Document

24/04/1224 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

08/01/128 January 2012 DIRECTOR APPOINTED JONATHAN STEVENSON BENNETT

View Document

08/01/128 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1122 March 2011 SAIL ADDRESS CREATED

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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