- Company Overview for A K G DAVIES (DRI-LINING) LIMITED (04964092)
- Filing history for A K G DAVIES (DRI-LINING) LIMITED (04964092)
- People for A K G DAVIES (DRI-LINING) LIMITED (04964092)
- More for A K G DAVIES (DRI-LINING) LIMITED (04964092)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
27 Sep 2023 | CH01 | Director's details changed for Andrew Kenneth George Davies on 27 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Andrew Kenneth George Davies as a person with significant control on 27 September 2023 | |
11 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
07 Dec 2021 | PSC04 | Change of details for Andrew Kenneth George Davies as a person with significant control on 18 October 2018 | |
02 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Feb 2019 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 5 February 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
07 Dec 2018 | CH01 | Director's details changed for Andrew Kenneth George Davies on 20 November 2018 | |
07 Dec 2018 | PSC07 | Cessation of Tina Michelle Davies as a person with significant control on 18 October 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Tina Michelle Davies as a secretary on 18 October 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 29 November 2018 | |
08 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
18 Oct 2017 | PSC04 | Change of details for Andrew Kenneth George Davies as a person with significant control on 17 October 2017 |