Advanced company searchLink opens in new window

A K G DAVIES (DRI-LINING) LIMITED

Company number 04964092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
27 Sep 2023 CH01 Director's details changed for Andrew Kenneth George Davies on 27 September 2023
27 Sep 2023 PSC04 Change of details for Andrew Kenneth George Davies as a person with significant control on 27 September 2023
11 Apr 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 Dec 2021 PSC04 Change of details for Andrew Kenneth George Davies as a person with significant control on 18 October 2018
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
25 Feb 2020 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Feb 2019 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 5 February 2019
07 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
07 Dec 2018 CH01 Director's details changed for Andrew Kenneth George Davies on 20 November 2018
07 Dec 2018 PSC07 Cessation of Tina Michelle Davies as a person with significant control on 18 October 2018
07 Dec 2018 TM02 Termination of appointment of Tina Michelle Davies as a secretary on 18 October 2018
29 Nov 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 29 November 2018
08 May 2018 AA Micro company accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
18 Oct 2017 PSC04 Change of details for Andrew Kenneth George Davies as a person with significant control on 17 October 2017