A DAVIES COMPUTING LTD
Status | ACTIVE |
Company No. | 07394409 |
Category | Private Limited Company |
Incorporated | 01 Oct 2010 |
Age | 13 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
A DAVIES COMPUTING LTD is an active private limited company with number 07394409. It was incorporated 13 years, 8 months ago, on 01 October 2010. The company address is 26 Biddestone Avenue Coate, Swindon, SN3 6BJ, Wiltshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 09 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Davies
Termination date: 2016-12-06
Documents
Change person director company with change date
Date: 04 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-28
Officer name: Mr Andrew Davies
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2016
Action Date: 04 Dec 2016
Category: Address
Type: AD01
New address: 26 Biddestone Avenue Coate Swindon Wiltshire SN3 6BJ
Old address: 12 Cook Avenue Church Crookham Fleet Hampshire GU52 8AG
Change date: 2016-12-04
Documents
Change person director company with change date
Date: 04 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vickey Lee Davies
Change date: 2016-11-28
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vickey Lee Davies
Change date: 2015-01-22
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-22
Officer name: Mr Andrew Davies
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
Old address: 18 Wolfscastle Road Hayscastle Cross Haverfordwest Pembrokeshire SA62 5PR
New address: 12 Cook Avenue Church Crookham Fleet Hampshire GU52 8AG
Change date: 2015-01-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vickey Lee Davies
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital allotment shares
Date: 10 Jan 2014
Action Date: 01 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-20
Officer name: Mr Andrew Davies
Documents
Some Companies
50 TWO MILE DRIVE,SLOUGH,SL1 5UH
Number: | 08642485 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SCHOLARS MEWS,OXFORD,OX2 7GY
Number: | 03604237 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASMET TECHNOLOGIES (UK) LIMITED
WOOLLEYS FARM WELFORD ROAD,NORTHAMPTON,NN6 6DP
Number: | 02301809 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESBOROUGH MURUGAN THIRUKKOVIL
2 LORNE STREET,MIDDLESBROUGH,TS1 5QY
Number: | 10257493 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
19 A/B NEWGATE STREET,MORPETH,NE61 1AW
Number: | 11254744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUB-CULTURE PRODUCTIONS LIMITED
51 MALONE ROAD,BELFAST,BT9 6RY
Number: | NI603843 |
Status: | ACTIVE |
Category: | Private Limited Company |