DENIS J H DAVIES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2024-05-01 View Report
Accounts. Accounts type dormant. 2024-01-06 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type dormant. 2022-07-15 View Report
Accounts. Accounts type dormant. 2022-01-03 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Accounts. Accounts type dormant. 2020-07-01 View Report
Accounts. Accounts type dormant. 2020-01-05 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type micro entity. 2018-04-07 View Report
Accounts. Accounts type unaudited abridged. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type micro entity. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-10-23 View Report
Accounts. Accounts type micro entity. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Address. Old address: 16 16 Rebecca Court 8 Crystal Palace Park Road London SE26 6EF England. Change date: 2013-10-28. 2013-10-28 View Report
Address. Old address: 16 8 Crystal Palace Park Road London SE26 6EF England. Change date: 2013-10-28. 2013-10-28 View Report
Officers. Officer name: Denis John Heaton Davies. Change date: 2013-10-26. 2013-10-26 View Report
Address. Change date: 2013-05-21. Old address: Cresset Cottage 98 Ferndale Road Burgess Hill RH15 0EY. 2013-05-21 View Report
Officers. Officer name: Denis John Heaton Davies. Change date: 2013-05-20. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type total exemption small. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-10-28 View Report
Accounts. Accounts type total exemption small. 2010-01-05 View Report
Annual return. With made up date full list shareholders. 2009-11-04 View Report
Officers. Change date: 2009-11-04. Officer name: Janet Elizabeth Davies. 2009-11-04 View Report
Officers. Officer name: Denis John Heaton Davies. Change date: 2009-11-04. 2009-11-04 View Report
Accounts. Accounts type total exemption full. 2009-04-07 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Accounts type total exemption full. 2008-06-05 View Report
Annual return. Legacy. 2007-12-04 View Report
Accounts. Accounts type total exemption full. 2007-02-17 View Report
Annual return. Legacy. 2006-11-08 View Report
Accounts. Accounts type total exemption full. 2006-02-21 View Report
Annual return. Legacy. 2005-11-07 View Report
Accounts. Accounts type total exemption full. 2005-02-10 View Report
Annual return. Legacy. 2004-11-29 View Report
Annual return. Legacy. 2003-10-07 View Report