Advanced company searchLink opens in new window

DAVIES LOGISTICS LIMITED

Company number 04412534

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)
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
  • RES13 ‐ Company business 21/07/2017
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
  • GBP 5
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
  • GBP 5
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
  • ANNOTATION Clarification this document is a duplicate of the AP04 registered on 23/10/2014
06 Mar 2014 TM02 Termination of appointment of Criterion Accounting Limited as a secretary