AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2023: 100.00 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 20, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 20, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O P T Davies & Co Ltd Hazeldene Lodge Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SW to 217 Cheriton Road Folkestone CT19 4AT on December 6, 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 24, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 13, 2010. Old Address: P T Davies & Co Challens Green Cokes Lane Chalfont St Giles Bucks HP8 4TG United Kingdom
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
190 |
Location of debenture register
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from p t davies & co challens green cokes lane chalfont st giles bucks HP8 4TG united kingdom
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 15, 2009
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/02/2009 from p t davies & co, daleside house 58 dukes wood drive gerrards cross bucks SL9 7LF
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 28, 2008
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/02/08 from: davies house 16 bulstrode way gerrards cross buckinghamshire SL9 7QU
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: davies house 16 bulstrode way gerrards cross buckinghamshire SL9 7QU
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 19th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 14, 2007
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 14, 2007
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 19, 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 19, 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on March 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 23, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 21st, April 2005
| capital
|
Free Download
(2 pages)
|
288b |
On April 8, 2005 Secretary resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 8, 2005 Director resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 8, 2005 New director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 8, 2005 New secretary appointed;new director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 8, 2005 Director resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 8, 2005 Secretary resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 8, 2005 New secretary appointed;new director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 8, 2005 New director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2005
| incorporation
|
Free Download
(19 pages)
|