- Company Overview for PRICE DAVIS LIMITED (04450095)
- Filing history for PRICE DAVIS LIMITED (04450095)
- People for PRICE DAVIS LIMITED (04450095)
- Charges for PRICE DAVIS LIMITED (04450095)
- More for PRICE DAVIS LIMITED (04450095)
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
|
|
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 |