IDRIS DAVIES LIMITED

01924278
21 RODNEY ROAD CHELTENHAM ENGLAND GL50 1HX

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 10 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 11 Buy now
12 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2023 mortgage Registration of a charge 22 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2023 mortgage Registration of a charge 22 Buy now
24 Mar 2023 mortgage Registration of a charge 18 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2022 mortgage Statement of release/cease from a charge 2 Buy now
23 Sep 2022 accounts Annual Accounts 11 Buy now
05 Aug 2022 mortgage Registration of a charge 16 Buy now
30 Apr 2022 mortgage Registration of a charge 17 Buy now
04 Feb 2022 officers Appointment of director (Mr James Christopher Meredith Davies) 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 officers Termination of appointment of director (Carl Sheldon Beddis) 1 Buy now
27 Jul 2021 accounts Annual Accounts 11 Buy now
01 Apr 2021 officers Appointment of director (Mr Carl Sheldon Beddis) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 officers Change of particulars for director (Mrs Charlotte Jane Pack) 2 Buy now
20 Jul 2020 accounts Annual Accounts 10 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 14 Buy now
17 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 May 2019 officers Change of particulars for director (Mr David Owen Christopher Davies) 2 Buy now
17 May 2019 officers Change of particulars for director (Mrs Felicity Jane Davies) 2 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Change of particulars for secretary (Mrs Lorna Scott) 1 Buy now
24 Sep 2018 accounts Annual Accounts 15 Buy now
23 Apr 2018 officers Change of particulars for director (Mr Mark Owen Rhys Davies) 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 13 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2017 officers Change of particulars for director (Mr Mark Owen Rhys Davies) 2 Buy now
19 Oct 2017 officers Change of particulars for director (Mrs Felicity Jane Davies) 2 Buy now
19 Oct 2017 officers Change of particulars for director (Mr David Owen Christopher Davies) 2 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2017 officers Change of particulars for director (Miss Charlotte Jane Pack) 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 8 Buy now
11 Jul 2016 mortgage Registration of a charge 41 Buy now
08 Jun 2016 mortgage Registration of a charge 39 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
27 Jan 2016 officers Change of particulars for director (Felicity Jane Davies) 2 Buy now
27 Jan 2016 officers Change of particulars for director (Mark Davies) 2 Buy now
08 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
20 Jul 2015 officers Change of particulars for director (Miss Charlotte Jane Davies) 2 Buy now
20 Mar 2015 mortgage Registration of a charge 32 Buy now
12 Jan 2015 annual-return Annual Return 8 Buy now
21 Oct 2014 mortgage Registration of a charge 32 Buy now
21 Oct 2014 mortgage Registration of a charge 32 Buy now
22 Aug 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 officers Appointment of director (Mark Davies) 2 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
27 Aug 2013 accounts Annual Accounts 8 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
01 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
22 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
14 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
16 Jan 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 officers Change of particulars for secretary (Mrs Lorna Scott) 1 Buy now
07 Jan 2013 officers Change of particulars for director (Felicity Jane Davies) 2 Buy now
07 Jan 2013 officers Change of particulars for director (Mr David Owen Christopher Davies) 2 Buy now
07 Jan 2013 officers Change of particulars for director (Miss Charlotte Jane Davies) 2 Buy now
13 Nov 2012 mortgage Particulars of a mortgage or charge 10 Buy now
09 Aug 2012 accounts Annual Accounts 7 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2012 annual-return Annual Return 7 Buy now