- Company Overview for K.W. DAVIS (BUILDERS MERCHANTS) LTD (02982931)
- Filing history for K.W. DAVIS (BUILDERS MERCHANTS) LTD (02982931)
- People for K.W. DAVIS (BUILDERS MERCHANTS) LTD (02982931)
- Charges for K.W. DAVIS (BUILDERS MERCHANTS) LTD (02982931)
- More for K.W. DAVIS (BUILDERS MERCHANTS) LTD (02982931)
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) |
---|---|---|---|
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
12 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2013 | AD02 | Register inspection address has been changed | |
31 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
14 Oct 2011 | AP04 | Appointment of Grafton Group Secretarial Services Limited as a secretary | |
14 Oct 2011 | TM02 | Termination of appointment of Michael Bishop as a secretary | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
02 Nov 2010 | CH03 | Secretary's details changed for Mr Michael Ronald Bishop on 25 October 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Pelham House Canwick Road Lincoln LN5 8HG on 2 November 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Jonathon Paul Sowton on 25 October 2010 |