- Company Overview for PETER DAVIES & SONS LIMITED (09395962)
- Filing history for PETER DAVIES & SONS LIMITED (09395962)
- People for PETER DAVIES & SONS LIMITED (09395962)
- More for PETER DAVIES & SONS LIMITED (09395962)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
04 Jun 2024 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2023 | SH08 | Change of share class name or designation | |
20 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 May 2022 | AP01 | Appointment of Mr Sam Hall as a director on 26 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Paul Martin Goodacre as a director on 21 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Paul Martinq Goodacre on 9 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Paul Martinq Goodacre as a director on 9 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mrs Loreta Hall on 15 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates |