MICHAEL DAVIES AND ASSOCIATES LIMITED

02165614
MDA WALKER PARK, BLACKAMOOR ROAD BLACKBURN BB1 2LG

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2024 accounts Annual Accounts 30 Buy now
24 Oct 2023 capital Statement of capital (Section 108) 3 Buy now
24 Oct 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Oct 2023 insolvency Solvency Statement dated 23/10/23 1 Buy now
24 Oct 2023 resolution Resolution 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 May 2023 accounts Annual Accounts 23 Buy now
02 Nov 2022 officers Appointment of director (Mr Barry Mcquillan) 2 Buy now
09 Aug 2022 accounts Annual Accounts 25 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 25 Buy now
25 Sep 2020 officers Appointment of director (Mr Benjamin David Whitby) 2 Buy now
29 Jul 2020 accounts Annual Accounts 26 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 officers Termination of appointment of director (Mark Andrew Jones) 1 Buy now
14 Jul 2020 officers Termination of appointment of secretary (Mark Andrew Jones) 1 Buy now
14 Jul 2020 officers Appointment of secretary (Mr Barry Mcquillan) 2 Buy now
19 Dec 2019 mortgage Registration of a charge 29 Buy now
16 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 accounts Annual Accounts 25 Buy now
03 Sep 2018 capital Return of Allotment of shares 3 Buy now
25 Jul 2018 officers Appointment of secretary (Mark Andrew Jones) 3 Buy now
20 Jul 2018 mortgage Registration of a charge 4 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jul 2018 officers Appointment of secretary (Mr Mark Andrew Jones) 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 resolution Resolution 14 Buy now
15 Jun 2018 officers Appointment of director (Mr Thomas Guy Alexandre Mortier) 2 Buy now
15 Jun 2018 officers Appointment of director (Mrs Brigitte Clavier) 2 Buy now
15 Jun 2018 officers Appointment of director (Mr Wayne Steven Chapman) 2 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jun 2018 officers Termination of appointment of director (George David Nicholas Tarratt) 1 Buy now
13 Jun 2018 officers Termination of appointment of secretary (Paul Nicholas Hussey) 2 Buy now
13 Jun 2018 mortgage Registration of a charge 29 Buy now
04 Oct 2017 accounts Annual Accounts 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Sep 2016 accounts Annual Accounts 16 Buy now
14 Jul 2016 officers Termination of appointment of director (Dale Stokes) 1 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 officers Termination of appointment of director (Charles Paul Budge) 1 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Mark Andrew Jones) 2 Buy now
17 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
17 Dec 2015 insolvency Solvency Statement dated 14/12/15 2 Buy now
17 Dec 2015 resolution Resolution 3 Buy now
25 Sep 2015 accounts Annual Accounts 18 Buy now
02 Jul 2015 annual-return Annual Return 7 Buy now
12 May 2015 officers Appointment of director (Mr George David Nicholas Tarratt) 2 Buy now
08 May 2015 officers Termination of appointment of director (Georgina Alexandra Elizabeth Thompson) 1 Buy now
20 Nov 2014 mortgage Statement of satisfaction of a charge 5 Buy now
20 Nov 2014 mortgage Statement of satisfaction of a charge 6 Buy now
20 Nov 2014 mortgage Statement of satisfaction of a charge 5 Buy now
20 Nov 2014 mortgage Statement of satisfaction of a charge 5 Buy now
09 Sep 2014 accounts Annual Accounts 18 Buy now
01 Jul 2014 annual-return Annual Return 7 Buy now
10 Jun 2014 miscellaneous Miscellaneous 3 Buy now
01 Jul 2013 annual-return Annual Return 8 Buy now
17 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jun 2013 resolution Resolution 35 Buy now
10 Jun 2013 officers Change of particulars for director (Dale Stokes) 2 Buy now
10 Jun 2013 officers Change of particulars for director (Mr Mark Andrew Jones) 2 Buy now
25 Apr 2013 officers Appointment of secretary (Paul Nicholas Hussey) 3 Buy now
23 Apr 2013 officers Appointment of director (Mr Charles Paul Budge) 3 Buy now
17 Apr 2013 accounts Annual Accounts 24 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2013 officers Termination of appointment of secretary (David Davies) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Michael Davies) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Denise Davies) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Paul Murray) 2 Buy now
16 Apr 2013 officers Appointment of director (Mrs Georgina Alexandra Elizabeth Thompson) 3 Buy now
08 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
11 Feb 2013 capital Notice of cancellation of shares 4 Buy now
11 Feb 2013 resolution Resolution 39 Buy now
11 Feb 2013 capital Return of purchase of own shares 3 Buy now
05 Sep 2012 miscellaneous Miscellaneous 1 Buy now
05 Jul 2012 annual-return Annual Return 9 Buy now
12 Apr 2012 accounts Annual Accounts 19 Buy now
02 Sep 2011 accounts Annual Accounts 19 Buy now
04 Jul 2011 annual-return Annual Return 8 Buy now
28 Apr 2011 officers Appointment of secretary (Mr David Davies) 1 Buy now
28 Apr 2011 officers Termination of appointment of secretary (Denise Davies) 1 Buy now
28 Apr 2011 officers Appointment of director (Mrs Denise Davies) 2 Buy now
02 Mar 2011 officers Termination of appointment of secretary (Mark Jones) 1 Buy now
02 Mar 2011 officers Appointment of secretary (Mrs Denise Davies) 1 Buy now
22 Feb 2011 officers Termination of appointment of director (Ian Stead) 1 Buy now
05 Jul 2010 annual-return Annual Return 8 Buy now
05 Jul 2010 officers Change of particulars for director (Paul Murray) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Michael David Chandler Davies) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Mark Andrew Jones) 2 Buy now