- Company Overview for DAVIES M & E PARTNERSHIP LIMITED (03492367)
- Filing history for DAVIES M & E PARTNERSHIP LIMITED (03492367)
- People for DAVIES M & E PARTNERSHIP LIMITED (03492367)
- Charges for DAVIES M & E PARTNERSHIP LIMITED (03492367)
- More for DAVIES M & E PARTNERSHIP LIMITED (03492367)
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) |
---|---|---|---|
20 Jun 2018 | AP01 | Appointment of Gemma Leighan Davies as a director on 1 June 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
09 Oct 2017 | AP01 | Appointment of Richard Anthony Lewis as a director on 4 September 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 15/11/2016 | |
30 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 April 2015
|
|
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
15 Nov 2016 | CS01 |
Confirmation statement made on 15 November 2016 with updates
|
|
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
22 Jan 2015 | AP03 | Appointment of Miss Gemma Leighan Davies as a secretary on 22 January 2015 | |
22 Jan 2015 | TM02 | Termination of appointment of Fiona Halton as a secretary on 21 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Terrence Nolan as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Anthony Mcdonnell as a director | |
10 Jun 2014 | AP01 | Appointment of Mr Peter Lyke as a director | |
25 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from Barn Studio High Street Farndon Chester CH3 6PT on 20 November 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Christopher Flanagan as a director |