DAVIES MARKETING ASSOCIATES EUROPA LIMITED
Company number 04058940
- Company Overview for DAVIES MARKETING ASSOCIATES EUROPA LIMITED (04058940)
- Filing history for DAVIES MARKETING ASSOCIATES EUROPA LIMITED (04058940)
- People for DAVIES MARKETING ASSOCIATES EUROPA LIMITED (04058940)
- Charges for DAVIES MARKETING ASSOCIATES EUROPA LIMITED (04058940)
- More for DAVIES MARKETING ASSOCIATES EUROPA LIMITED (04058940)
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
|
|
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
|
|
02 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
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
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
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 |