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)
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
  • GBP 103
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 02/12/2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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