- Company Overview for DAVIES LOGISTICS LIMITED (04412534)
- Filing history for DAVIES LOGISTICS LIMITED (04412534)
- People for DAVIES LOGISTICS LIMITED (04412534)
- Charges for DAVIES LOGISTICS LIMITED (04412534)
- More for DAVIES LOGISTICS LIMITED (04412534)
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) |
---|---|---|---|
16 Feb 2018 | CH01 | Director's details changed for Michael John Davies on 16 February 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Sep 2017 | AP03 | Appointment of Michael John Davies as a secretary on 19 July 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Keith Richard Hughes as a secretary on 1 May 2007 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from . Meadow View Llangeinor Bridgend Mid Glamorgan CF32 8PN United Kingdom to Meadow View Llangeinor Bridgend CF32 8PN on 29 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Islwyn Davies on 29 October 2015 | |
29 Oct 2015 | CH01 | Director's details changed for Mr Islwyn Davies on 29 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Meadow View Llangeinor Bridgend Mid Glamorgan CF32 8PN to Meadow View Llangeinor Bridgend CF32 8PN on 29 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
03 Feb 2015 | MR01 | Registration of charge 044125340003, created on 30 January 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Nov 2014 | MR01 | Registration of charge 044125340002, created on 26 November 2014 | |
23 Oct 2014 | AP04 | Appointment of Kh&Co. as a secretary on 1 October 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Keith Hughes as a secretary on 1 October 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
10 Jul 2014 | AP03 | Appointment of Keith Hughes as a secretary | |
10 Jul 2014 | TM01 | Termination of appointment of Keith Hughes as a director | |
10 Jul 2014 | AP01 | Appointment of Keith Richard Hughes as a director | |
06 Mar 2014 | AP04 |
Appointment of Kh&Co. as a secretary on 21 January 2014
|
|
06 Mar 2014 | TM02 | Termination of appointment of Criterion Accounting Limited as a secretary |