- 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 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
29 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 29 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
06 Dec 2017 | PSC02 | Notification of Gd Stones Limited as a person with significant control on 30 November 2016 | |
06 Dec 2017 | PSC07 | Cessation of Gareth Leigh Davies as a person with significant control on 30 November 2016 | |
06 Dec 2017 | PSC07 | Cessation of Joyce Ann Barr as a person with significant control on 30 November 2016 | |
18 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Gareth Leigh Davies on 6 August 2015 | |
14 May 2015 | AP04 | Appointment of Aml Registrars Limited as a secretary on 1 April 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | TM01 | Termination of appointment of Spencer Smith as a director | |
08 Jul 2014 | TM02 | Termination of appointment of Spencer Smith as a secretary | |
15 May 2014 | AD01 | Registered office address changed from First Floor Fisher Lane Bingham Nottingham NG13 8BQ on 15 May 2014 | |
28 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 May 2012 | AD01 | Registered office address changed from 2 East Street Bingham Nottingham NG13 8DR United Kingdom on 23 May 2012 |