- 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) |
---|---|---|---|
22 Jan 2018 | PSC04 | Change of details for Mrs Amanda Elizabeth Davies as a person with significant control on 15 March 2017 | |
22 Jan 2018 | PSC01 | Notification of Peter Jeffrey Davies as a person with significant control on 15 March 2017 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
25 Jul 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 July 2016 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 May 2016 | AD01 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 | |
12 Apr 2016 | AP01 | Appointment of Mrs Loreta Hall as a director on 12 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
20 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-20
|