D J DAVIES CONTRACTING LIMITED

3 Duke Street, Pontypridd, CF37 1RT, Wales
StatusACTIVE
Company No.07326930
CategoryPrivate Limited Company
Incorporated27 Jul 2010
Age13 years, 9 months, 2 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David John Davies

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Davies

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 27 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE THE WATER LIMITED

49 HIGHBURY,NEWCASTLE-UPON-TYNE,NE2 3EA

Number:11968637
Status:ACTIVE
Category:Private Limited Company

CLARITY COMPUTERS LIMITED

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)

IN-HOUSE LONDON LIMITED

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)

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