P T DAVIES & CO LTD
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
01/06/231 June 2023 | Application to strike the company off the register |
19/05/2319 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Director's details changed for Mr Paul Tudor Davies on 2022-01-22 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKS HP8 4TG |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM P T DAVIES & CO CHALLENS GREEN COKES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4TG UNITED KINGDOM |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE CARMEL DAVIES / 05/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TUDOR DAVIES / 05/02/2010 |
09/03/109 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM PTDAVIES & CO DALESIDE HOUSE 58 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LF UNITED KINGDOM |
06/02/096 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM P T DAVIES & CO, DALESIDE HOUSE 58 DUKES WOOD DRIVE GERRARDS CROSS BUCKS SL9 7LF |
13/03/0813 March 2008 | LOCATION OF REGISTER OF MEMBERS |
13/03/0813 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAVIES / 18/02/2008 |
13/03/0813 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 18/02/2008 |
13/03/0813 March 2008 | LOCATION OF DEBENTURE REGISTER |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU |
14/02/0814 February 2008 | ARTICLES OF ASSOCIATION |
14/02/0814 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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