R. DAVIES METALS AND SONS LIMITED

06700823
17 SMITHY LANE BRIERLEY HILL WEST MIDLANDS DY5 4UB

Documents

Documents
Date Category Description Pages
16 Dec 2024 auditors Auditors Resignation Company 2 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 accounts Annual Accounts 25 Buy now
12 Apr 2024 mortgage Registration of a charge 32 Buy now
04 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 9 Buy now
23 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2022 accounts Annual Accounts 9 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2021 accounts Annual Accounts 7 Buy now
06 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Nov 2020 mortgage Registration of a charge 30 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Jan 2020 accounts Annual Accounts 6 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
26 Jun 2019 accounts Annual Accounts 6 Buy now
24 Jun 2019 officers Appointment of director (Mr Adam Daniel Davies) 2 Buy now
08 Apr 2019 mortgage Registration of a charge 22 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
28 Jun 2018 mortgage Registration of a charge 39 Buy now
03 May 2018 mortgage Registration of a charge 43 Buy now
25 Apr 2018 accounts Annual Accounts 5 Buy now
09 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
09 May 2017 accounts Annual Accounts 4 Buy now
25 Apr 2017 officers Termination of appointment of director (Adam Daniel Davies) 2 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 16 Buy now
22 Feb 2016 mortgage Registration of a charge 42 Buy now
15 Jan 2016 accounts Annual Accounts 4 Buy now
17 Nov 2015 annual-return Annual Return 18 Buy now
20 Jan 2015 accounts Annual Accounts 4 Buy now
14 Oct 2014 annual-return Annual Return 16 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
02 Oct 2013 annual-return Annual Return 16 Buy now
18 Jun 2013 accounts Annual Accounts 4 Buy now
06 Nov 2012 annual-return Annual Return 17 Buy now
13 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Sep 2012 mortgage Particulars of a mortgage or charge 9 Buy now
17 Jan 2012 accounts Annual Accounts 4 Buy now
26 Oct 2011 annual-return Annual Return 16 Buy now
31 Aug 2011 officers Termination of appointment of director (Renney Davies Jnr) 2 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
15 Nov 2010 annual-return Annual Return 17 Buy now
15 Dec 2009 accounts Annual Accounts 4 Buy now
16 Oct 2009 annual-return Annual Return 9 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
08 Oct 2008 officers Director appointed renney davies jnr 2 Buy now
08 Oct 2008 officers Director appointed renney davies 2 Buy now
08 Oct 2008 officers Director and secretary appointed julie elaine davies 2 Buy now
08 Oct 2008 officers Director appointed adam daniel davies 2 Buy now
08 Oct 2008 officers Director appointed danny oliver davies 2 Buy now
08 Oct 2008 officers Appointment terminated director john cowdry 1 Buy now
08 Oct 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
17 Sep 2008 incorporation Incorporation Company 31 Buy now