S.W. DAVIES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-10 with updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE WHETSTONE LONDON N20 9HR

View Document

09/06/169 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/12/1322 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GILLIAN MIDDLETON / 01/01/2013

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 183/191 BALLARDS LANE FINCHLEY LONDON N3 1LP

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/11/0219 November 2002 FIRST GAZETTE

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/07/9828 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: LINK HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HAO 1SX

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/06/9429 June 1994 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 RETURN MADE UP TO 10/10/89; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/11/9216 November 1992 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: C/O BLACKSTONE FRANKS & CO BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9AB

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/10/8827 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: 30 STRUTTON GROUND LONDON SW1

View Document

19/02/8819 February 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/06/7912 June 1979 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