DAVIES LANDSCAPE ARCHITECTS LIMITED

45 High Street, Stroud, GL5 1AN, Gloucestershire, England
StatusACTIVE
Company No.05988569
CategoryPrivate Limited Company
Incorporated03 Nov 2006
Age17 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

DAVIES LANDSCAPE ARCHITECTS LIMITED is an active private limited company with number 05988569. It was incorporated 17 years, 7 months, 8 days ago, on 03 November 2006. The company address is 45 High Street, Stroud, GL5 1AN, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: 45 High Street Stroud Gloucestershire GL5 1AN

Change date: 2022-04-27

Old address: 4 Oak Drive Rodborough Stroud Gloucestershire GL5 3st

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2022

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Frances Mary Davies

Change date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-16

Officer name: Michael John Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-19

Officer name: Mrs Frances Mary Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-19

Officer name: Nicola Jane Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Morgan

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miles Gray

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Mar 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Mar 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Old address: Rodborough Court, Walkley Hill Stroud Glos GL5 3LR

Change date: 2013-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Davies

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Miles Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed miles gray

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si 40@1=40 £ ic 100/140

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/01/08

Documents

View document PDF

Incorporation company

Date: 03 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6ELEMENT LTD

UNIT Q 35 ASTBURY ROAD,LONDON,SE15 2NL

Number:11738155
Status:ACTIVE
Category:Private Limited Company

BRAVADO LIMITED

FIRST FLOOR THAIVES INN HOUSE,LONDON,EC1N 2HA

Number:01584795
Status:ACTIVE
Category:Private Limited Company

BRIGHTER FUTURE HYPNOTHERAPY LIMITED

36 GREENBANK AVENUE,BRIGHTON,BN2 8QS

Number:11759753
Status:ACTIVE
Category:Private Limited Company
Number:05107408
Status:ACTIVE
Category:Private Limited Company

REBRITE LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:07630719
Status:ACTIVE
Category:Private Limited Company

RESERVOIR PROPERTY LIMITED

CATLOW HALL FARM,SOUTH WINGATE,TS28 5NJ

Number:10482879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source