PETE DAVIES DESIGN LTD

08559904
ELISTAN LUCEWOOD LANE FARLEY SALISBURY SP5 1AX

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 officers Change of particulars for director (Mr Peter John Davies) 2 Buy now
21 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2023 accounts Annual Accounts 9 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
27 Sep 2022 officers Termination of appointment of director (Sara Ruber) 1 Buy now
22 Jun 2022 accounts Annual Accounts 10 Buy now
22 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2021 accounts Annual Accounts 10 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 officers Change of particulars for director (Mrs Sara Ruber) 2 Buy now
21 May 2020 officers Change of particulars for director (Peter John Davies) 2 Buy now
21 May 2020 accounts Annual Accounts 10 Buy now
20 Jun 2019 resolution Resolution 3 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 10 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 10 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 accounts Annual Accounts 9 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 accounts Annual Accounts 9 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 officers Change of particulars for director (Miss Sara Ruber) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Peter John Davies) 2 Buy now
12 Mar 2015 accounts Annual Accounts 9 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 capital Return of Allotment of shares 4 Buy now
29 Oct 2013 change-of-name Certificate Change Of Name Company 5 Buy now
29 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2013 officers Appointment of director (Ms Sara Ruber) 2 Buy now
15 Oct 2013 officers Termination of appointment of secretary (Nationwide Company Secretaries Limited) 1 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 incorporation Incorporation Company 8 Buy now