DAVIS CO. HOLDINGS LTD. - HYDE


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

Description Filing date
Officers. Appointment date: 2023-09-25. Officer name: Mr Chesney Joseph Davis. 2023-09-25 View Report
Officers. Termination date: 2023-09-25. Officer name: Neville James Buckley. 2023-09-25 View Report
Officers. Officer name: Mr Denis Davis. Appointment date: 2023-09-25. 2023-09-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-09 View Report
Officers. Officer name: Vvv Technologies (Uk) Limited. Appointment date: 2023-09-07. 2023-09-07 View Report
Persons with significant control. Cessation date: 2023-09-07. Psc name: Nicole Sarah Davis. 2023-09-07 View Report
Officers. Officer name: Nicole Sarah Davis. Termination date: 2023-09-07. 2023-09-07 View Report
Persons with significant control. Psc name: Vvv Technologies (Uk) Limited. Notification date: 2023-09-07. 2023-09-07 View Report
Gazette. Gazette notice compulsory. 2023-08-15 View Report
Gazette. Gazette filings brought up to date. 2023-03-10 View Report
Officers. Termination date: 2023-03-09. Officer name: Louis-James Davis. 2023-03-09 View Report
Persons with significant control. Psc name: Nicole Sarah Davis. Notification date: 2023-03-07. 2023-03-09 View Report
Confirmation statement. Statement with updates. 2023-03-09 View Report
Address. Change date: 2023-03-09. New address: Nova Studios Roe Cross Industrial Park Mottram Hyde SK14 6NB. Old address: Crowe Llp, Lexicon Mount Street Manchester M2 5NT England. 2023-03-09 View Report
Persons with significant control. Psc name: Louis James Davis. Cessation date: 2023-03-07. 2023-03-09 View Report
Persons with significant control. Cessation date: 2023-03-07. Psc name: Louis James Davis. 2023-03-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-09-10 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Officers. Officer name: William James Mapstone. Termination date: 2021-12-17. 2021-12-21 View Report
Mortgage. Charge number: 085958690002. Charge creation date: 2021-04-06. 2021-04-09 View Report
Accounts. Accounts type total exemption full. 2021-03-24 View Report
Confirmation statement. Statement with updates. 2021-03-17 View Report
Mortgage. Charge number: 085958690001. 2020-07-20 View Report
Mortgage. Charge number: 085958690001. Charge creation date: 2020-01-29. 2020-02-16 View Report
Confirmation statement. Statement with updates. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Address. New address: Crowe Llp, Lexicon Mount Street Manchester M2 5NT. Change date: 2019-08-20. Old address: Regency Court 62-66 Deansgate Manchester M3 2EN England. 2019-08-20 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Officers. Officer name: Mr William James Mapstone. Appointment date: 2019-05-04. 2019-05-18 View Report
Accounts. Accounts type total exemption full. 2019-04-15 View Report
Officers. Officer name: Mr Neville James Buckley. Appointment date: 2019-04-02. 2019-04-11 View Report
Officers. Officer name: Mrs Nicole Sarah Davis. Appointment date: 2019-02-01. 2019-02-06 View Report
Accounts. Change account reference date company current extended. 2019-01-31 View Report
Address. New address: Regency Court 62-66 Deansgate Manchester M3 2EN. Old address: No.1 Spinningfields Quay Street Manchester M3 3JE England. Change date: 2019-01-15. 2019-01-15 View Report
Address. New address: No.1 Spinningfields Quay Street Manchester M3 3JE. Change date: 2018-10-04. Old address: 4202 Deansgate Manchester M3 4LX England. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-10-02 View Report
Officers. Change date: 2018-06-02. Officer name: Mr Louis-James James Davis. 2018-10-02 View Report
Officers. Officer name: Miss Nicole Sarah Dooley. Change date: 2018-08-04. 2018-10-02 View Report
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Persons with significant control. Psc name: Louis James Davis. Notification date: 2016-08-18. 2018-04-09 View Report
Officers. Officer name: Mark Richard Midgley. Termination date: 2018-04-02. 2018-04-07 View Report
Officers. Termination date: 2018-04-02. Officer name: Mark Richard Midgley. 2018-04-07 View Report
Officers. Appointment date: 2018-04-06. Officer name: Miss Nicole Sarah Dooley. 2018-04-07 View Report
Officers. Officer name: Paige Alice Thomson. Termination date: 2018-04-02. 2018-04-07 View Report
Accounts. Change account reference date company previous extended. 2018-03-12 View Report
Resolution. Description: Resolutions. 2017-11-27 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Officers. Appointment date: 2017-05-24. Officer name: Miss Paige Alice Thomson. 2017-05-24 View Report