F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED
Company number 00891421
- Company Overview for F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED (00891421)
- Filing history for F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED (00891421)
- People for F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED (00891421)
- Charges for F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED (00891421)
- More for F.W.DAVIES DEVELOPMENTS(NORTH WESTERN)LIMITED (00891421)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
09 Jun 2021 | AD01 | Registered office address changed from Shop Unit 6 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4TS United Kingdom to Flat 7 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4SE on 9 June 2021 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
19 Dec 2019 | PSC04 | Change of details for Mrs Angela Mary Powell as a person with significant control on 17 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr. Peter William Davies as a person with significant control on 17 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr. Anthony Frederick Davies as a person with significant control on 17 December 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Shop Unit 8 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4TS to Shop Unit 6 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4TS on 17 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
30 Oct 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
30 Oct 2017 | PSC01 | Notification of Peter William Davies as a person with significant control on 6 April 2016 | |
30 Oct 2017 | PSC01 | Notification of Angela Mary Powell as a person with significant control on 6 April 2016 | |
30 Oct 2017 | PSC01 | Notification of Anthony Frederick Davies as a person with significant control on 6 April 2016 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |