Advanced company searchLink opens in new window

PRICE DAVIS LIMITED

Company number 04450095

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
13 May 2024 PSC04 Change of details for Mr Craig Fitchett as a person with significant control on 1 March 2024
04 Mar 2024 AD01 Registered office address changed from The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX on 4 March 2024
31 May 2023 AA Micro company accounts made up to 31 August 2022
18 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
26 May 2020 PSC01 Notification of Chloe Fitchett as a person with significant control on 1 March 2020
26 May 2020 PSC04 Change of details for Mr Craig Fitchett as a person with significant control on 1 March 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
09 May 2020 AA Micro company accounts made up to 31 August 2019
23 May 2019 AA Micro company accounts made up to 31 August 2018
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
11 May 2018 PSC07 Cessation of Price Davis Holdings Limited as a person with significant control on 15 January 2018
21 Feb 2018 CH01 Director's details changed for Mr Craig Fitchett on 20 February 2018
15 Feb 2018 PSC01 Notification of Craig Fitchett as a person with significant control on 15 January 2018
14 Feb 2018 AP01 Appointment of Mr Craig Fitchett as a director on 15 January 2018
13 Feb 2018 TM01 Termination of appointment of Howard Davis as a director on 15 January 2018
12 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates