MEIRION DAVIES & CO. LIMITED
Status | ACTIVE |
Company No. | 05031424 |
Category | Private Limited Company |
Incorporated | 02 Feb 2004 |
Age | 20 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MEIRION DAVIES & CO. LIMITED is an active private limited company with number 05031424. It was incorporated 20 years, 4 months, 18 days ago, on 02 February 2004. The company address is 2 Colomendy Industrial Estate 2 Colomendy Industrial Estate, Denbigh, LL16 5TA, Wales.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type medium
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
New address: 2 Colomendy Industrial Estate Rhyl Road Denbigh LL16 5TA
Change date: 2023-02-28
Old address: 2 Colomendy Industrial Estate Denbigh LL15 5TA
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hywel Davies
Notification date: 2020-01-31
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Davies
Notification date: 2020-01-31
Documents
Withdrawal of a person with significant control statement
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital cancellation shares
Date: 17 Aug 2018
Action Date: 12 Jul 2018
Category: Capital
Type: SH06
Capital : 62.00 GBP
Date: 2018-07-12
Documents
Capital return purchase own shares
Date: 17 Aug 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital cancellation shares
Date: 12 Jun 2017
Action Date: 09 May 2017
Category: Capital
Type: SH06
Capital : 72.00 GBP
Date: 2017-05-09
Documents
Capital return purchase own shares
Date: 12 Jun 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 11 Mar 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huw Bedwyr Davies
Termination date: 2015-02-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2015
Action Date: 13 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-13
Charge number: 050314240002
Documents
Capital cancellation shares
Date: 17 Apr 2015
Action Date: 10 Mar 2015
Category: Capital
Type: SH06
Date: 2015-03-10
Capital : 82 GBP
Documents
Capital return purchase own shares
Date: 17 Apr 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Old address: Halifax Building Sycamore Street Newcastle Emlyn Ceredigion SA38 9AP
Change date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Huw Bedwyr Davies
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type medium
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: 12 Queen Street Aberystwyth SY23 1PU
Change date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital name of class of shares
Date: 06 Dec 2011
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 06 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 22 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-22
Capital : 93 GBP
Documents
Resolution
Date: 06 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Owen Davies
Change date: 2010-03-17
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Hywel Tudur Davies
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Huw Bedwyr Davies
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hywel davies / 01/12/2007
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
Accounts amended with made up date
Date: 09 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/01/04--------- £ si 89@1
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 QUEENS CIRCUS,CHELTENHAM,GL50 1RX
Number: | 11506173 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXXONMOBIL ENGINEERING EUROPE LIMITED
ERMYN HOUSE,LEATHERHEAD,KT22 8UX
Number: | 00843314 |
Status: | ACTIVE |
Category: | Private Limited Company |
195A WELLMEADOW ROAD,LONDON,SE6 1HR
Number: | 10297459 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 KINGSTON ROAD,HULL,HU10 6AD
Number: | 04502392 |
Status: | ACTIVE |
Category: | Private Limited Company |
QINGDAO PENGJIE IMPORT AND EXPORT TRADE CO., LTD.
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 08062733 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHCLEUGH FARM,JEDBURGH,TD8 6RR
Number: | SC501617 |
Status: | ACTIVE |
Category: | Private Limited Company |