Advanced company searchLink opens in new window

DAVIES CONSTRUCTION & ENGINEERING LIMITED

Company number 03993524

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)
07 Mar 2017 MR04 Satisfaction of charge 1 in full
07 Mar 2017 MR04 Satisfaction of charge 039935240004 in full
07 Mar 2017 MR04 Satisfaction of charge 039935240002 in full
07 Mar 2017 MR04 Satisfaction of charge 039935240003 in full
08 Jan 2017 AA Full accounts made up to 30 June 2016
10 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
26 Feb 2016 AA Full accounts made up to 30 June 2015
19 Feb 2016 AD01 Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016
05 Oct 2015 AUD Auditor's resignation
04 Aug 2015 MR01 Registration of charge 039935240004, created on 27 July 2015
09 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
08 May 2015 AA Full accounts made up to 30 June 2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 30/01/2014
23 Feb 2015 MR01 Registration of charge 039935240003, created on 13 February 2015
30 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
02 May 2014 AA Full accounts made up to 31 July 2013
31 Mar 2014 AD01 Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014
05 Feb 2014 MR01 Registration of charge 039935240002
10 Dec 2013 TM01 Termination of appointment of Ronald Price as a director
14 Aug 2013 AP01 Appointment of Mr Antonio Debiase as a director
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
08 May 2013 AA Full accounts made up to 31 July 2012
30 Oct 2012 TM01 Termination of appointment of Gary Lumsdon as a director
29 Oct 2012 AP03 Appointment of Mr Darren Coombes as a secretary