NEIL DAVIES CONSTRUCTION LIMITED

04888836
29 TEMPLE LANE COPMANTHORPE YORK ENGLAND YO23 3TB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 7 Buy now
27 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
13 Sep 2020 accounts Annual Accounts 7 Buy now
06 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2018 accounts Annual Accounts 5 Buy now
17 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 8 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
23 Nov 2014 annual-return Annual Return 3 Buy now
09 Apr 2014 accounts Annual Accounts 7 Buy now
29 Nov 2013 annual-return Annual Return 3 Buy now
14 Jul 2013 accounts Annual Accounts 4 Buy now
22 Nov 2012 annual-return Annual Return 3 Buy now
16 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
04 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2012 accounts Annual Accounts 8 Buy now
27 Feb 2012 capital Return of purchase of own shares 3 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
02 Aug 2011 officers Appointment of secretary (Mr Robert Clive Smith) 2 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Helen Brown) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Helen Brown) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Helen Brown) 1 Buy now
28 Jun 2011 accounts Annual Accounts 7 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
27 Oct 2010 officers Change of particulars for secretary (Ms Helen Ann Brown) 2 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2010 officers Change of particulars for director (Neil Andrew Davies) 2 Buy now
27 Oct 2010 officers Change of particulars for director (Helen Ann Brown) 3 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
09 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 05/09/08; full list of members 4 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS 1 Buy now
09 Jul 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 annual-return Return made up to 05/09/07; no change of members 7 Buy now
13 Jul 2007 accounts Annual Accounts 5 Buy now
09 Oct 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
07 Feb 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 05/09/05; full list of members 7 Buy now
21 Dec 2004 accounts Annual Accounts 7 Buy now
16 Sep 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
29 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
14 Sep 2003 officers Director resigned 1 Buy now
14 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
14 Sep 2003 address Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN 1 Buy now
05 Sep 2003 incorporation Incorporation Company 14 Buy now