Advanced company searchLink opens in new window

DAVIES MARKETING ASSOCIATES EUROPA LIMITED

Company number 04058940

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 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 SH10 Particulars of variation of rights attached to shares
24 Nov 2017 SH08 Change of share class name or designation
19 Oct 2017 AP01 Appointment of Mr David Bedford as a director on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Rosalie Davies as a director on 19 October 2017
27 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 16/06/2017
11 Jul 2017 PSC07 Cessation of Roland Harry Renshaw as a person with significant control on 12 December 2016
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/07/2017.
16 Jun 2017 CH01 Director's details changed for Mr Roland Harry Renshaw on 1 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
05 Mar 2013 AD01 Registered office address changed from Holbeach House Wolverley Road Kidderminster Worcestershire DY11 5JN United Kingdom on 5 March 2013
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2013 AD01 Registered office address changed from the Cherries Bliss Gate Road Rock Worcestershire DY14 9XT on 17 January 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012