Advanced company searchLink opens in new window

F.W. DAVIES (BUILDERS) LIMITED

Company number 01386209

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)
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
24 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
23 Jun 2021 AD01 Registered office address changed from Shop Unit 7 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4SE United Kingdom to Flat 7 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4SE on 23 June 2021
10 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 Shop Unit 7 Davies House Redhall Precinct, Redhall Estate Connah's Quay Deeside CH5 4SE on 10 June 2021
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
11 Mar 2020 AA Accounts for a dormant company made up to 30 September 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 Accounts for a dormant company made up to 30 September 2018
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
19 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 CS01 Confirmation statement made on 22 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2017 PSC01 Notification of Anthony Frederick Davies as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Peter William Davies as a person with significant control on 6 April 2016
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
07 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
17 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014