S.M. DAVIES TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 06069670 |
Category | Private Limited Company |
Incorporated | 26 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
S.M. DAVIES TRANSPORT LIMITED is an active private limited company with number 06069670. It was incorporated 17 years, 4 months, 9 days ago, on 26 January 2007. The company address is S M Davies Transport Ltd S M Davies Transport Ltd, Welshpool, SY21 7BE, Wales.
Company Fillings
Confirmation statement with updates
Date: 27 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Cameron Jack Davies
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: Nant-Y-Celyn, Cloddiau Welshpool Powys SY21 9JE
New address: S M Davies Transport Ltd Henfaes Lane Welshpool SY21 7BE
Change date: 2019-11-15
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Michael Davies
Change date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: Samantha Jaine Davies
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Jaine Davies
Termination date: 2018-03-29
Documents
Termination secretary company with name termination date
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-29
Officer name: Samantha Jaine Davies
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 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: 12 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 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: 12 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
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: 24 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Jaine Davies
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Michael Davies
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 30/04/07
Documents
Legacy
Date: 24 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
24 OAK WAY,HACKLETON,NN7 2EP
Number: | 08524016 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIND BUSINESS ASSOCIATES LIMITED
120 GROSVENOR ROAD,BRISTOL,BS2 8YA
Number: | 01906279 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CAPITOL BUILDING,BRACKNELL,RG12 8FZ
Number: | 11607713 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 IS Y BRYN,CARMARTHEN,SA31 3QT
Number: | 07672794 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINTNERS PLACE,LONDON,EC4V 3BJ
Number: | 01509274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROOKED BILLET (WORSTHORNE ) LIMITED
INNSCRIBE UK,BRADFORD,BD1 4AB
Number: | 07902306 |
Status: | ACTIVE |
Category: | Private Limited Company |