Advanced company searchLink opens in new window

DAVIES AND NELSON ENGINEERING COMPANY LIMITED

Company number 00985983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
04 Nov 2022 AP01 Appointment of Mr Salim Tejrar as a director on 2 November 2022
08 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Mar 2021 CH03 Secretary's details changed for Mrs Moira Cecilia Andrews on 25 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
01 Mar 2021 CH01 Director's details changed for Mr Gary Lee Francis on 25 February 2021
01 Mar 2021 CH01 Director's details changed for Mrs Moira Cecilia Andrews on 25 February 2021
01 Mar 2021 CH01 Director's details changed for Mr Robin Desmond Radcliffe Andrews on 1 March 2021
06 Nov 2020 AA Micro company accounts made up to 31 May 2020
07 Oct 2020 AD01 Registered office address changed from Unit 18 Cotteswold Dairy Estate Northway Lane Tewkesbury Gloucestershire GL20 8JE to Unit 25a Cotteswold Dairy Estate Northway Lane Tewkesbury Gloucestershire GL20 8JE on 7 October 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
18 Nov 2019 AA Micro company accounts made up to 31 May 2019
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 May 2018
29 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Mar 2017 CH01 Director's details changed for Mr Gary Lee Francis on 1 March 2017
07 Feb 2017 AA Micro company accounts made up to 31 May 2016
07 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16,050
04 Nov 2015 AA Micro company accounts made up to 31 May 2015