- Company Overview for E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671)
- Filing history for E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671)
- People for E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671)
- Charges for E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671)
- More for E.DAVIES(ATLAS FOUNDRY)LIMITED (00390671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2018 | PSC01 | Notification of Maria Bessie Charlotte Davies as a person with significant control on 2 November 2018 | |
27 Nov 2018 | AP01 | Appointment of Maria Bessie Charlotte Davies as a director on 2 November 2018 | |
27 Nov 2018 | PSC01 | Notification of Sally Alexandra Davies as a person with significant control on 2 November 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
22 May 2018 | CH01 | Director's details changed for Mrs Janet Angela Nicholls on 5 April 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Edmund John Davies as a director on 31 October 2017 | |
23 Mar 2018 | TM01 | Termination of appointment of Edmund John Davies as a director on 31 October 2017 | |
23 Mar 2018 | TM02 | Termination of appointment of Edmund John Davies as a secretary on 31 October 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Janet Angela Davies on 23 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Janet Angela Nicholls as a person with significant control on 31 October 2017 | |
23 Mar 2018 | PSC07 | Cessation of Edmund John Davies as a person with significant control on 31 October 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
16 Feb 2017 | MA | Memorandum and Articles of Association | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | SH08 | Change of share class name or designation | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Mr Edmund John Davies on 1 September 2015 | |
03 May 2016 | CH01 | Director's details changed for Janet Angela Davies on 1 January 2016 | |
03 May 2016 | CH03 | Secretary's details changed for Mr Edmund John Davies on 1 September 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |