Advanced company searchLink opens in new window

W.A.DAVIES HOLDINGS LIMITED

Company number 00578096

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)
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