- Company Overview for PERCY DAVIES & SON LIMITED (00553377)
- Filing history for PERCY DAVIES & SON LIMITED (00553377)
- People for PERCY DAVIES & SON LIMITED (00553377)
- Charges for PERCY DAVIES & SON LIMITED (00553377)
- Insolvency for PERCY DAVIES & SON LIMITED (00553377)
- More for PERCY DAVIES & SON LIMITED (00553377)
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) |
---|---|---|---|
30 Aug 2024 | COCOMP | Order of court to wind up | |
05 Jun 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
30 Jun 2023 | MR01 | Registration of charge 005533770002, created on 12 June 2023 | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
21 Nov 2022 | PSC07 | Cessation of Miles Mann Limited as a person with significant control on 31 January 2020 | |
21 Nov 2022 | PSC02 | Notification of 4M Jewellers Management Limited as a person with significant control on 31 January 2020 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
21 Jun 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG England to 5 Southgate Street Gloucester GL1 1TG on 22 June 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Jun 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
05 Mar 2018 | PSC02 | Notification of Miles Mann Limited as a person with significant control on 1 March 2018 | |
05 Mar 2018 | PSC07 | Cessation of Paul Brian Davies as a person with significant control on 1 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr William Miles Kruger Mann as a director on 1 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Paul Brian Davies as a director on 1 March 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Paul Brian Davies as a secretary on 1 March 2018 |