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)
26 Mar 2003 288c Secretary's particulars changed
14 Mar 2003 403a Declaration of satisfaction of mortgage/charge
27 Feb 2003 123 Nc inc already adjusted 27/12/02
27 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2002 395 Particulars of mortgage/charge
08 Oct 2002 AA Accounts for a small company made up to 31 December 2001
22 May 2002 287 Registered office changed on 22/05/02 from: 25 cambray place cheltenham gloucestershire GL50 1JN
22 Jan 2002 363s Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 Dec 2001 395 Particulars of mortgage/charge
14 Nov 2001 395 Particulars of mortgage/charge
28 Oct 2001 AA Accounts for a small company made up to 31 December 2000
19 Mar 2001 363s Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Oct 2000 AA Accounts for a small company made up to 31 December 1999
11 Jan 2000 363s Return made up to 12/01/00; full list of members
23 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 288b Secretary resigned
21 Dec 1999 363a Return made up to 12/01/99; full list of members
10 Dec 1999 288c Secretary's particulars changed
02 Dec 1999 395 Particulars of mortgage/charge