K.W. DAVIS (BUILDERS MERCHANTS) LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2023-12-19 View Report
Capital. Description: Statement by Directors. 2023-12-19 View Report
Insolvency. Description: Solvency Statement dated 08/12/23. 2023-12-19 View Report
Resolution. Description: Resolutions. 2023-12-19 View Report
Resolution. Description: Resolutions. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-09-07 View Report
Officers. Officer name: Mr Martin John Sockett. Appointment date: 2023-06-27. 2023-07-07 View Report
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2022-11-01 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-10-24 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Address. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-09-02 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Address. Move registers to sail company. 2013-02-12 View Report
Address. Change sail address company. 2013-02-12 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. 2011-10-14 View Report
Officers. Officer name: Michael Bishop. 2011-10-14 View Report
Accounts. Accounts type dormant. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Officers. Change date: 2010-10-25. Officer name: Mr Michael Ronald Bishop. 2010-11-02 View Report
Address. Old address: Pelham House Canwick Road Lincoln LN5 8HG. Change date: 2010-11-02. 2010-11-02 View Report
Officers. Officer name: Jonathon Paul Sowton. Change date: 2010-10-25. 2010-11-02 View Report