Advanced company searchLink opens in new window

HURLEY AND DAVIES LIMITED

Company number 04570460

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)
10 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jul 2020 SH03 Purchase of own shares.
14 May 2020 TM01 Termination of appointment of James Brian Shill as a director on 12 May 2020
26 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
26 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 51.00
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Jul 2019 AP01 Appointment of Mr James Brian Shill as a director on 11 July 2019
28 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
28 Nov 2018 AP03 Appointment of Mrs Anna Jane Edmunds as a secretary on 28 November 2018
28 Nov 2018 PSC01 Notification of Andrew Davies as a person with significant control on 1 July 2016
12 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
28 Sep 2017 MR01 Registration of charge 045704600002, created on 20 September 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 22
19 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 22
10 Dec 2014 AD01 Registered office address changed from 1 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ to 206 High Street Blackwood Gwent NP12 1AJ on 10 December 2014
24 Jun 2014 MR01 Registration of charge 045704600001
18 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 22
27 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012