Advanced company searchLink opens in new window

IDRIS DAVIES LIMITED

Company number 01924278

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 May 2013 MR04 Satisfaction of charge 38 in full
01 May 2013 MR04 Satisfaction of charge 43 in full
01 May 2013 MR04 Satisfaction of charge 50 in full
01 May 2013 MR04 Satisfaction of charge 49 in full
01 May 2013 MR04 Satisfaction of charge 44 in full
01 May 2013 MR04 Satisfaction of charge 53 in full
01 May 2013 MR04 Satisfaction of charge 64 in full
01 May 2013 MR04 Satisfaction of charge 61 in full
01 May 2013 MR04 Satisfaction of charge 52 in full
01 May 2013 MR04 Satisfaction of charge 62 in full
01 May 2013 MR04 Satisfaction of charge 51 in full
01 May 2013 MR04 Satisfaction of charge 33 in full
01 May 2013 MR04 Satisfaction of charge 55 in full
22 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 70
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 69
16 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Jan 2013 CH03 Secretary's details changed for Mrs Lorna Scott on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Felicity Jane Davies on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Mr David Owen Christopher Davies on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Miss Charlotte Jane Davies on 7 January 2013
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 68
09 Aug 2012 AA Accounts for a small company made up to 31 December 2011
25 Jun 2012 AD01 Registered office address changed from 25 Cambray Place Cheltenham Gloucestershire GL50 1JN on 25 June 2012
23 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 66