Advanced company searchLink opens in new window

DAVIES WILSON COMMERCIAL LIMITED

Company number 03353926

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)
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
09 May 2024 AA Total exemption full accounts made up to 31 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
17 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
18 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Aug 2019 AD01 Registered office address changed from Unit 2, 163 Higginshaw Lane Unit 2 , 163 Higginshaw Lane Oldham OL2 6HQ England to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 15 August 2019
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA Micro company accounts made up to 31 January 2018
14 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
20 Jun 2017 AA Micro company accounts made up to 31 January 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
30 Jan 2017 AD01 Registered office address changed from 163 Higginshaw Lane Royton Oldham Lancashire OL2 6HQ to Unit 2, 163 Higginshaw Lane Unit 2 , 163 Higginshaw Lane Oldham OL2 6HQ on 30 January 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
26 Jan 2017 TM02 Termination of appointment of Nicholas Robert Adrian Stuart as a secretary on 23 January 2017
26 Jan 2017 TM01 Termination of appointment of Lynne Stuart as a director on 23 January 2017
26 Jan 2017 AP01 Appointment of Mr Nicholas Robert Adrian Stuart as a director on 23 January 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016