Advanced company searchLink opens in new window

NEIL DAVIES CONSTRUCTION LIMITED

Company number 04888836

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 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 AD01 Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016
09 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
14 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
16 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2012 AD01 Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Feb 2012 SH03 Purchase of own shares.
31 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
02 Aug 2011 AP03 Appointment of Mr Robert Clive Smith as a secretary
02 Aug 2011 TM02 Termination of appointment of Helen Brown as a secretary
01 Aug 2011 TM01 Termination of appointment of Helen Brown as a director
01 Aug 2011 TM02 Termination of appointment of Helen Brown as a secretary
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
27 Oct 2010 CH03 Secretary's details changed for Ms Helen Ann Brown on 23 August 2010
27 Oct 2010 AD01 Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010
27 Oct 2010 CH01 Director's details changed for Neil Andrew Davies on 14 April 2010
27 Oct 2010 CH01 Director's details changed for Helen Ann Brown on 23 August 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009