W D DAVIES & SON LTD

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a members' voluntary winding up

View Document

26/04/2226 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM WESTON HOUSE BINWESTON LANE WORTHEN SHREWSBURY SHROPSHIRE SY5 9JG UNITED KINGDOM

View Document

04/03/204 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/204 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/03/204 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/2024 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM LONGSLOW FARM LONGSLOW MARKET DRAYTON SHROPSHIRE TF9 3QY UNITED KINGDOM

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET DAVIES / 02/03/2018

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 04/11/16 STATEMENT OF CAPITAL GBP 330400

View Document

10/01/1710 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 330400

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1621 November 2016 ADOPT ARTICLES 04/11/2016

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ADOPT ARTICLES 25/01/2016

View Document

10/02/1610 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 430400

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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