DAVIES CONSTRUCTION & ENGINEERING LIMITED
Company number 03993524
- Company Overview for DAVIES CONSTRUCTION & ENGINEERING LIMITED (03993524)
- Filing history for DAVIES CONSTRUCTION & ENGINEERING LIMITED (03993524)
- People for DAVIES CONSTRUCTION & ENGINEERING LIMITED (03993524)
- Charges for DAVIES CONSTRUCTION & ENGINEERING LIMITED (03993524)
- More for DAVIES CONSTRUCTION & ENGINEERING LIMITED (03993524)
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) |
---|---|---|---|
05 Jul 2017 | PSC02 | Notification of Davies Group Limited as a person with significant control on 1 July 2016 | |
07 Mar 2017 | MR04 | Satisfaction of charge 039935240002 in full | |
07 Mar 2017 | MR04 | Satisfaction of charge 039935240004 in full | |
07 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2017 | MR04 | Satisfaction of charge 039935240003 in full | |
08 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
26 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 | |
05 Oct 2015 | AUD | Auditor's resignation | |
04 Aug 2015 | MR01 | Registration of charge 039935240004, created on 27 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 May 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | MR01 | Registration of charge 039935240003, created on 13 February 2015 | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 | |
05 Feb 2014 | MR01 | Registration of charge 039935240002 | |
10 Dec 2013 | TM01 | Termination of appointment of Ronald Price as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Antonio Debiase as a director | |
11 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
08 May 2013 | AA | Full accounts made up to 31 July 2012 | |
30 Oct 2012 | TM01 | Termination of appointment of Gary Lumsdon as a director |