Advanced company searchLink opens in new window

DAVIES M & E PARTNERSHIP LIMITED

Company number 03492367

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)
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
08 Nov 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
14 Apr 2023 AP01 Appointment of Mr Kevin Michael Fields as a director on 1 April 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with updates
07 Sep 2022 PSC02 Notification of Tgrp Holdings Limited as a person with significant control on 1 July 2022
07 Sep 2022 PSC07 Cessation of Mdll Limited as a person with significant control on 1 July 2022
28 Aug 2022 PSC02 Notification of Mdll Limited as a person with significant control on 1 July 2022
28 Aug 2022 PSC07 Cessation of Anthony Mcdonnell as a person with significant control on 1 July 2022
28 Aug 2022 PSC07 Cessation of Peter Lyke as a person with significant control on 1 July 2022
28 Aug 2022 TM01 Termination of appointment of Philip James Davies as a director on 1 July 2022
28 Aug 2022 PSC07 Cessation of Philip James Davies as a person with significant control on 1 July 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of Terrence Nolan as a director on 1 July 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
14 Jan 2019 PSC07 Cessation of Terrence Nolan as a person with significant control on 18 June 2016
30 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 105
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018