D J DAVIES CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 07326930 |
Category | Private Limited Company |
Incorporated | 27 Jul 2010 |
Age | 13 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
D J DAVIES CONTRACTING LIMITED is an active private limited company with number 07326930. It was incorporated 13 years, 9 months, 2 days ago, on 27 July 2010. The company address is 3 Duke Street, Pontypridd, CF37 1RT, Wales.
Company Fillings
Dissolution application strike off company
Date: 24 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: 21 Gold Tops Newport NP20 4PG
New address: 3 Duke Street Pontypridd CF37 1RT
Change date: 2021-04-23
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: David John Davies
Documents
Change person secretary company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David John Davies
Change date: 2018-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-30
Psc name: David John Davies
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Resolution
Date: 06 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Davies
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Davies
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
49 HIGHBURY,NEWCASTLE-UPON-TYNE,NE2 3EA
Number: | 11968637 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARITY HOUSE,NEWTON ABBOT,TQ12 4PH
Number: | 03983225 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST GROVELANDS MANAGEMENT COMPANY LIMITED
C/O JFM BLOCK AND ESTATE MANAGEMENT,HARROW,HA1 1BQ
Number: | 01837994 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INSITO FINANCE ASHLEY HOUSE,HOUNSLOW,TW3 1NH
Number: | 11429594 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEEING SOLUTIONS MANAGEMENT SERVICES LTD
DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE,WALLINGTON,SM6 7AH
Number: | 08613547 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GAELIC GAMES COUNCIL OF BRITAIN
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10338931 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |