- Company Overview for G. DAVIES LIMITED (06441029)
- Filing history for G. DAVIES LIMITED (06441029)
- People for G. DAVIES LIMITED (06441029)
- Charges for G. DAVIES LIMITED (06441029)
- More for G. DAVIES LIMITED (06441029)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 35 Berkeley Square London W1J 5BF on 3 February 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CH01 | Director's details changed for Mrs Joyce Ann Barr on 20 February 2023 | |
22 Dec 2022 | MR01 | Registration of charge 064410290003, created on 21 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
07 Dec 2021 | PSC05 | Change of details for Gd Stones Limited as a person with significant control on 19 April 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 19 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 78 York Street London W1H 1DP on 19 April 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Mr Gareth Leigh Davies on 26 October 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mrs Joyce Ann Barr on 26 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mrs Joyce Ann Barr as a director on 20 October 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | MR04 | Satisfaction of charge 1 in full | |
02 May 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |