JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
Company number 00635311
- Company Overview for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED (00635311)
- Filing history for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED (00635311)
- People for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED (00635311)
- Charges for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED (00635311)
- More for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED (00635311)
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) |
---|---|---|---|
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Nov 2013 | AUD | Auditor's resignation | |
11 Nov 2013 | MISC | Misc sect 519 | |
29 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | CERTNM |
Company name changed davy process technology LIMITED\certificate issued on 02/09/13
|
|
16 Apr 2013 | AP01 | Appointment of David Mark Sutton as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Iain Martin as a director | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
22 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | AP01 | Appointment of Geoffrey Paul Otterman as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Neil Whitley as a director | |
09 May 2011 | TM01 | Termination of appointment of David Tomlinson as a director | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | CC04 | Statement of company's objects | |
14 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
10 Feb 2011 | AP01 | Appointment of Antoine Bordet as a director | |
26 Nov 2010 | AD01 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 | |
12 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |