- Company Overview for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
- Filing history for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
- People for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
- More for DAVIS BUILDERS (HAWKHURST) LIMITED (07700858)
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) |
---|---|---|---|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Dec 2013 | CERTNM |
Company name changed davis construction (hawkhurst) LIMITED\certificate issued on 03/12/13
|
|
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
03 Sep 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
02 Sep 2013 | AD01 | Registered office address changed from Unit 8 Arden Court 1 Arden Road Alcester B49 6HN England on 2 September 2013 | |
28 May 2013 | AP01 | Appointment of Mr Nicholas James Edward Charlton as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Benjamin James Robert Charlton as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Nicholas Charlton as a director | |
22 Aug 2012 | CERTNM |
Company name changed davis builders (hawkhurst) LIMITED\certificate issued on 22/08/12
|
|
22 Aug 2012 | CONNOT | Change of name notice | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
31 Jul 2012 | AP03 | Appointment of Mr Benjamin James Robert Charlton as a secretary | |
11 Jul 2011 | NEWINC | Incorporation |