PHILIP DAVIES & SONS (GROUP) LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
PENNINE HOUSE RUSSELL STREET
LEEDS
WEST YORKSHIRE
LS1 5RN
UNITED KINGDOM

View Document

15/10/1315 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/10/1210 October 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED BOB HARTLEY

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY LORETA HALL

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
GRIFFIN COURT 201 CHAPEL STREET
SALFORD
MANCHESTER
M3 5EQ

View Document

11/09/1211 September 2012 CURREXT FROM 31/05/2013 TO 31/07/2013

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY LORETA HALL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MC ANDREW

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LORETA HALL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOOD

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILNER

View Document

10/09/1210 September 2012 SECRETARY APPOINTED SARAH HOLMES

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR NIGEL MCDONALD

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/1224 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MC ANDREW / 08/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MILNER / 08/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GOOD / 08/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORETA HALL / 08/07/2010

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

24/05/0124 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 COMPANY NAME CHANGED GOLDAUCTION LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: G OFFICE CHANGED 02/09/98 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

08/07/988 July 1998 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