Advanced company searchLink opens in new window

MORGAN DAVIES CONSTRUCTION LIMITED

Company number 08467926

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 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 2 April 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 30 April 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 101
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
17 Jan 2016 AA Micro company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
01 Jan 2015 AA Micro company accounts made up to 30 April 2014
22 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
10 Jun 2013 AD01 Registered office address changed from Plas Aros Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG United Kingdom on 10 June 2013
04 Apr 2013 AP01 Appointment of Mr Stephen Leslie Davies as a director