Advanced company searchLink opens in new window

G. DAVIES LIMITED

Company number 06441029

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)
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
  • GBP 75
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
  • GBP 100
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-off-market purchase 20/06/2014
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
  • GBP 100
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