- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |