Advanced company searchLink opens in new window

K.W. DAVIS (BUILDERS MERCHANTS) LTD

Company number 02982931

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)
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
  • GBP 3,000
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
  • GBP 3,000
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
  • GBP 3,000
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