- Company Overview for FLETCHER DAVIES LIMITED (05802487)
- Filing history for FLETCHER DAVIES LIMITED (05802487)
- People for FLETCHER DAVIES LIMITED (05802487)
- More for FLETCHER DAVIES LIMITED (05802487)
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) |
---|---|---|---|
29 Aug 2024 | AP01 | Appointment of Mr Michael Moan as a director on 26 July 2024 | |
13 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
13 May 2024 | PSC02 | Notification of Mpm (Nw) Limited as a person with significant control on 5 April 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Emlyn Hywel Davies as a person with significant control on 5 April 2024 | |
10 Apr 2024 | CH03 | Secretary's details changed for Ms Michelle Teresa Mallard on 24 May 2023 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 42 High Street Holywell Flintshire CH8 7LH on 4 December 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
12 May 2023 | AD01 | Registered office address changed from Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 12 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Aug 2020 | SH02 | Sub-division of shares on 10 July 2020 | |
28 Aug 2020 | SH08 | Change of share class name or designation | |
12 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
15 Apr 2019 | PSC04 | Change of details for Mr Emlyn Hywel Davies as a person with significant control on 11 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Emlyn Hywel Davies on 11 April 2019 | |
15 Apr 2019 | CH03 | Secretary's details changed for Ms Michelle Teresa Mallard on 11 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates |