S.A.DAVIES AND SONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 77 WESTDALE LANE CARLTON NOTTINGHAM NG4 3JU ENGLAND

View Document

15/04/2015 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/2015 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/04/2015 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

10/09/1910 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD COLLER

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVIES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DAVIES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES DAVIES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE DAVIES / 19/06/2013

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD COLLER / 19/06/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIES / 19/06/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 19/06/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD COLLER / 19/06/2014

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES DAVIES

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JOHN RICHARD COLLER

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY JANE DAVIES

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR JOHN RICHARD COLLER

View Document

20/01/1420 January 2014 TRANSFER SHARES APPT OFFICERS DIRS AUTHORITY TO VOTE 02/01/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 18/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE DAVIES / 18/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE DAVIES / 18/06/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM HAYDN HOUSE 309-329 HAYDN ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE DAVIES / 18/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 18/06/2010

View Document

06/09/106 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JANE DAVIES

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

16/09/0516 September 2005 DIR AUTH TO VOTE RE SAL 07/09/05

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: ASHBOURNE ROAD MACKWORTH DERBY DE22 4NB

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 ALTER MEM AND ARTS 20/11/95

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 £ NC 2000/50000 28/06/93

View Document

08/08/948 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/91

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/03/9211 March 1992 EXEMPTION FROM APPOINTING AUDITORS 21/11/91

View Document

11/03/9211 March 1992 S369(4) SHT NOTICE MEET 15/11/90

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 RE AGGMT 12/04/91

View Document

28/04/9128 April 1991 NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/11/8930 November 1989 ADOPT MEM AND ARTS 14/11/89

View Document

28/11/8928 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: COLWICK BUSINESS PARK PRIVATE ROAD NO2 COLWICK NOTTINGHAM NG4 2JR

View Document

15/03/8915 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/03/8725 March 1987 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

03/12/853 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

02/08/852 August 1985 FIRST GAZETTE

View Document

17/12/5717 December 1957 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