- Company Overview for ROBIN DAVIES & ASSOCIATES LIMITED (07194074)
- Filing history for ROBIN DAVIES & ASSOCIATES LIMITED (07194074)
- People for ROBIN DAVIES & ASSOCIATES LIMITED (07194074)
- More for ROBIN DAVIES & ASSOCIATES LIMITED (07194074)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Brimpton Mill House Brimpton Road Brimpton Reading Berkshire RG7 4SG on 1 October 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
23 Mar 2022 | CH01 | Director's details changed for Robin Frank Davies on 23 March 2022 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
18 Mar 2020 | PSC04 | Change of details for Robin Frank Davies as a person with significant control on 7 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Robin Frank Davies as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Beds LU1 3TD to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 28 November 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Apr 2016 | CH01 | Director's details changed for Robin Frank Davies on 27 January 2016 |