- Company Overview for DR JOHN DAVIES LIMITED (08176012)
- Filing history for DR JOHN DAVIES LIMITED (08176012)
- People for DR JOHN DAVIES LIMITED (08176012)
- More for DR JOHN DAVIES LIMITED (08176012)
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 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from Unit 5 Hatfield Regis Grange Farm, Hatfield Broad Oak Bishops Stortford CM22 7JZ England to 43 Bluebell Drive Stansted CM24 8XP on 29 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
19 Feb 2021 | AD01 | Registered office address changed from C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW England to Unit 5 Hatfield Regis Grange Farm, Hatfield Broad Oak Bishops Stortford CM22 7JZ on 19 February 2021 | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
12 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
19 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
15 Jul 2015 | AD01 | Registered office address changed from Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW on 15 July 2015 | |
12 May 2015 | CH01 | Director's details changed for Dr John Hugh Davies on 8 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Mrs Candida Davies on 8 May 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|