DAVIES BUILDERS MERCHANTS LIMITED

Mha House Charter Court Mha House Charter Court, Swansea, SA7 9FS, Wales
StatusACTIVE
Company No.09166230
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

DAVIES BUILDERS MERCHANTS LIMITED is an active private limited company with number 09166230. It was incorporated 9 years, 10 months, 14 days ago, on 07 August 2014. The company address is Mha House Charter Court Mha House Charter Court, Swansea, SA7 9FS, Wales.



Company Fillings

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Estelle Vida De Banks

Change date: 2023-12-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John De Banks

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Estelle Vida De Banks

Change date: 2023-12-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Kevin John De Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-11

Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom

New address: Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Estelle Vida De Banks

Change date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Jeannette Mora Pardo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan George Henry De Banks

Termination date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Estelle Vida De Banks

Notification date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 11 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-11

Psc name: Kevin John De Banks

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091662300002

Charge creation date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Jeannette Mora Pardo

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Alan George Henry De Banks

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Estelle Vida De Banks

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John De Banks

Cessation date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mrs Jeannette Mora Pardo

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Estelle Vida De Banks

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan George Henry De Banks

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John De Banks

Change date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL

New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Change date: 2020-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 091662300001

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Estelle Vida De Banks

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr Alan George Henry De Banks

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

100 EFFECTS LTD

12 WARREN AVENUE,SOUTH CROYDON,CR2 8HU

Number:11762330
Status:ACTIVE
Category:Private Limited Company

180 TULSE HILL RTM COMPANY LIMITED

180 TULSE HILL,,SW2 3BU

Number:05781633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AD TEN LTD

25 GREAT PEASE PARK,BRISTOL,BS34 5ST

Number:07536086
Status:ACTIVE
Category:Private Limited Company

BIRO LIMITED

SUITE 7 KD TOWER,HERTS,HP1 1FW

Number:09339041
Status:ACTIVE
Category:Private Limited Company

FEUER UND FLAMME VERANSTALTUNGS- UND EVENTGASTRONOMIE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07281679
Status:ACTIVE
Category:Private Limited Company

GOBOWEN TRANSPORT LIMITED

UNIT 2 DUNCRUE INDUSTRIAL PARK,BELFAST,BT3 9BU

Number:NF003349
Status:ACTIVE
Category:Other company type

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