- Company Overview for DAVIES & MEREDITH LIMITED (00594967)
- Filing history for DAVIES & MEREDITH LIMITED (00594967)
- People for DAVIES & MEREDITH LIMITED (00594967)
- Charges for DAVIES & MEREDITH LIMITED (00594967)
- More for DAVIES & MEREDITH LIMITED (00594967)
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) |
---|---|---|---|
19 Dec 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
02 Jun 2015 | AD01 | Registered office address changed from Severn House Hazell Drive Newport South Wales NP10 8FY United Kingdom to Unit G5a the Willowford Treforest Industrial Estate Pontypridd CF37 5YL on 2 June 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Room 125 Innovation Centre Festival Drive Victoria Ebbw Vale NP23 8XA to Severn House Hazell Drive Newport South Wales NP10 8FY on 15 April 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
23 Apr 2014 | TM02 | Termination of appointment of John Meredith as a secretary | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | TM01 | Termination of appointment of Karen Meredith as a director | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2013 | |
10 Mar 2014 | AP01 | Appointment of Karen Gay Meredith as a director | |
24 Feb 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
05 Feb 2013 | AD01 | Registered office address changed from , Room 125 Innovation Centre, Festival Drive Victoria, Ebbw Vale, NP20 8XA, Wales on 5 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from , New Garage, Intermediate Road, Brynmawr, Ebbw Vale, Gwent, NP23 4SE on 5 February 2013 | |
04 Feb 2013 | AP01 | Appointment of Mr Noel Nolan as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Sep 2009 | 363a | Return made up to 18/09/09; full list of members |