Advanced company searchLink opens in new window

PERCY DAVIES & SON LIMITED

Company number 00553377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2018 MR04 Satisfaction of charge 1 in full
15 Dec 2017 TM01 Termination of appointment of Michael Mckearney as a director on 6 December 2017
11 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates
22 Sep 2017 AP03 Appointment of Mr Paul Brian Davies as a secretary on 9 August 2017
22 Sep 2017 TM01 Termination of appointment of Brian Percy Davies as a director on 9 August 2017
22 Sep 2017 TM02 Termination of appointment of Brian Percy Davies as a secretary on 9 August 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 CH01 Director's details changed for Michael Mckearney on 2 August 2017
07 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
06 Dec 2016 CH01 Director's details changed for Michael Mckearney on 14 November 2016
06 Dec 2016 CH01 Director's details changed for Paul Brian Davies on 14 November 2016
06 Dec 2016 AD01 Registered office address changed from 15 Packhorse Road Gerrard's Cross Bucks SL9 7QA to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 6 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7,000
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 7,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 7,000
27 Nov 2013 CH01 Director's details changed for Mr Brian Percy Davies on 15 November 2013
27 Nov 2013 CH01 Director's details changed for Paul Brian Davies on 15 November 2013
27 Nov 2013 CH01 Director's details changed for Michael Mckearney on 15 November 2013
27 Nov 2013 CH03 Secretary's details changed for Mr Brian Percy Davies on 15 November 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Brian Percy Davies on 4 December 2012