- Company Overview for DAVIES HOLDINGS (NUNEATON) LTD (06504075)
- Filing history for DAVIES HOLDINGS (NUNEATON) LTD (06504075)
- People for DAVIES HOLDINGS (NUNEATON) LTD (06504075)
- More for DAVIES HOLDINGS (NUNEATON) LTD (06504075)
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 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from Whitacre House Whitacre Road Industria Estste Nuneaton Warwickshire CV11 6BX on 14 February 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Keith Martin Davies on 22 November 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Jane Davies on 22 November 2010 | |
05 Aug 2010 | AAMD | Amended accounts made up to 28 February 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Keith Martin Davies on 14 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Jane Davies on 14 February 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 17 whitacre road industrial estate nuneaton warwickshire CV11 6BY | |
16 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
07 Feb 2009 | 288a | Director appointed jane davies | |
03 Feb 2009 | 88(3) | Particulars of contract relating to shares | |
03 Feb 2009 | 88(2) | Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from 8 the courtyard, goldsmith way eliot business park nuneaton CV10 7RJ | |
05 Mar 2008 | 288a | Secretary appointed elaine victoria jacques | |
05 Mar 2008 | 288a | Director appointed keith martin davies | |
15 Feb 2008 | 288b | Director resigned | |
15 Feb 2008 | 288b | Secretary resigned |