Advanced company searchLink opens in new window

G. DAVIES LIMITED

Company number 06441029

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)
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CH01 Director's details changed for Mrs Joyce Ann Barr on 20 February 2023
22 Dec 2022 MR01 Registration of charge 064410290003, created on 21 December 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
07 Dec 2021 PSC05 Change of details for Gd Stones Limited as a person with significant control on 19 April 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 78 York Street London W1H 1DP on 19 April 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
23 Nov 2020 CH01 Director's details changed for Mr Gareth Leigh Davies on 26 October 2020
23 Nov 2020 CH01 Director's details changed for Mrs Joyce Ann Barr on 26 October 2020
20 Oct 2020 AP01 Appointment of Mrs Joyce Ann Barr as a director on 20 October 2020
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 MR04 Satisfaction of charge 1 in full
02 May 2019 MR04 Satisfaction of charge 2 in full
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
06 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates