DAVIES & DAVIES PROJECT MANAGEMENT LIMITED
Company number 10686731
- Company Overview for DAVIES & DAVIES PROJECT MANAGEMENT LIMITED (10686731)
- Filing history for DAVIES & DAVIES PROJECT MANAGEMENT LIMITED (10686731)
- People for DAVIES & DAVIES PROJECT MANAGEMENT LIMITED (10686731)
- More for DAVIES & DAVIES PROJECT MANAGEMENT LIMITED (10686731)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
09 Apr 2024 | PSC04 | Change of details for Mr Martin David Davies as a person with significant control on 7 April 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
24 Mar 2022 | PSC01 | Notification of Helena Heather Croft as a person with significant control on 24 March 2022 | |
24 Mar 2022 | PSC01 | Notification of Janet Susan Croft as a person with significant control on 24 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2019 | AD01 | Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to 550 Valley Road Basford Nottingham NG5 1JJ on 14 December 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
08 Mar 2018 | CH01 | Director's details changed for Mrs Janet Susan Croft on 6 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Martin David Davies on 6 March 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR on 14 August 2017 | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|