- Company Overview for W.A.DAVIES HOLDINGS LIMITED (00578096)
- Filing history for W.A.DAVIES HOLDINGS LIMITED (00578096)
- People for W.A.DAVIES HOLDINGS LIMITED (00578096)
- Charges for W.A.DAVIES HOLDINGS LIMITED (00578096)
- More for W.A.DAVIES HOLDINGS LIMITED (00578096)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
14 Oct 2024 | PSC07 | Cessation of Thomas Edward Reid as a person with significant control on 1 September 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
10 Oct 2022 | PSC01 | Notification of Thomas Edward Reid as a person with significant control on 4 July 2018 | |
24 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
10 Sep 2021 | CH01 | Director's details changed for Mr Thomas Edward Reid on 10 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 66 Links Road North Shields NE30 3DZ United Kingdom to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 8 September 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
31 Jul 2019 | MR01 | Registration of charge 005780960001, created on 31 July 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Sep 2018 | AP01 | Appointment of Mrs Abigail Reid as a director on 23 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Andrea Kay Oates as a director on 23 September 2018 | |
24 Sep 2018 | PSC04 | Change of details for Mrs Abbi Reid as a person with significant control on 23 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
19 Sep 2018 | PSC01 | Notification of Abbi Reid as a person with significant control on 11 July 2018 | |
19 Sep 2018 | PSC07 | Cessation of Andrea Kay Oates as a person with significant control on 11 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates |