STEVE DAVIES ASSOCIATES LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP DAVIES / 13/01/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
29 KINGS ROAD
STAMFORD
LINCS
PE9 1HD
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
1 THE GRANARY CHURCH STREET
ST MARTINS
STAMFORD
LINCOLNSHIRE
PE9 2JX

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP DAVIES / 04/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 14/02/13 NO CHANGES

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 9 ALL SAINTS MEWS STAMFORD LINCOLNSHIRE PE9 2PB

View Document

23/01/1223 January 2012 CHANGE PERSON AS SECRETARY

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 04/11/11 NO CHANGES

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/115 July 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP DAVIES / 19/02/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 8 DEENE CLOSE MARKET DEEPING PETERBOROUGH CAMBS PE6 8SX

View Document

31/03/1031 March 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 04/11/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: DTE HOUSE, HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 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