THE JOHN W DAVIES LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 LLP MEMBER APPOINTED MISS CLAIRE LOUISE FORD

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3265600001

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, LLP MEMBER KEP LAW LIMITED

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS DANIELLE EVANS

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KEP LAW LIMITED / 01/06/2015

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 06/03/15

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 24 BRIDGE STREET NEWPORT NP20 4SF

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

19/02/1419 February 2014 CORPORATE LLP MEMBER APPOINTED KEP LAW LIMITED

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, LLP MEMBER HELEN THOMAS

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

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

View Document

13/03/1213 March 2012 ANNUAL RETURN MADE UP TO 06/03/12

View Document

09/02/129 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HINE

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA KEAR / 16/03/2011

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN KATE THOMAS / 16/03/2011

View Document

16/03/1116 March 2011 ANNUAL RETURN MADE UP TO 06/03/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 06/03/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 27 BRIDGE STREET NEWPORT NP20 4BG

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 06/03/08

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/079 September 2007 NEW MEMBER APPOINTED

View Document

06/03/076 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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