- Company Overview for NEIL DAVIES CONSTRUCTION LIMITED (04888836)
- Filing history for NEIL DAVIES CONSTRUCTION LIMITED (04888836)
- People for NEIL DAVIES CONSTRUCTION LIMITED (04888836)
- Charges for NEIL DAVIES CONSTRUCTION LIMITED (04888836)
- More for NEIL DAVIES CONSTRUCTION LIMITED (04888836)
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
|
|
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
|
|
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
|
|
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 |