S.A.DAVIES AND SONS LIMITED
Status | LIQUIDATION |
Company No. | 00595517 |
Category | Private Limited Company |
Incorporated | 17 Dec 1957 |
Age | 66 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
S.A.DAVIES AND SONS LIMITED is an liquidation private limited company with number 00595517. It was incorporated 66 years, 7 months, 16 days ago, on 17 December 1957. The company address is Suite 500 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Jul 2024
Action Date: 14 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-14
Old address: Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
New address: Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2024
Action Date: 01 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-01
Old address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
New address: Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2024
Action Date: 23 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2023
Action Date: 23 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 23 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2021
Action Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-23
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-16
Old address: 77 Westdale Lane Carlton Nottingham NG4 3JU England
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Documents
Liquidation voluntary statement of affairs
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
Old address: 2 Lace Market Square Nottingham NG1 1PB
New address: 77 Westdale Lane Carlton Nottingham NG4 3JU
Documents
Withdrawal of a person with significant control statement
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Richard Coller
Notification date: 2018-03-13
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy James Davies
Notification date: 2018-03-13
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Davies
Notification date: 2018-03-13
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Davies
Notification date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change person secretary company with change date
Date: 15 Jul 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-19
Officer name: Mr John Richard Coller
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-19
Officer name: Mr Timothy James Davies
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-19
Officer name: Richard Davies
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-19
Officer name: Jane Davies
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-19
Officer name: Mr John Richard Coller
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Richard Coller
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Coller
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Davies
Documents
Termination secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Davies
Documents
Resolution
Date: 20 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-18
Officer name: Jane Davies
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-18
Officer name: Richard Davies
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-18
Officer name: Jane Davies
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-03
Old address: Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Richard Davies
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Jane Davies
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed jane davies
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: kinnaird house 1 pall mall east london SW1Y 5AZ
Documents
Accounts with accounts type dormant
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 22 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG
Documents
Accounts with accounts type dormant
Date: 01 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/99; full list of members
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 14 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/98; full list of members
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 31/12/97
Documents
Legacy
Date: 03 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 03/07/97 from: ashbourne road mackworth derby DE22 4NB
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/96; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 08 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 27 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
106 MILL STUDIO,WARE,SG12 9PY
Number: | 09168850 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARTREE FARM FEATHERBED LANE,CROYDON,CR0 9AA
Number: | 02283465 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY & SINCLAIR HOLDINGS LIMITED
UNIT 2 MAYFIELD HOUSE,OXFORD,OX2 7DE
Number: | 10770436 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMPERIAN-G4S NO.2 LIMITED PARTNERSHIP
ST MARTINS HOUSE,LONDON,EC2V 7BX
Number: | LP010791 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10705664 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A KENILWORTH GARDENS,HAYES,UB4 0AY
Number: | 08807409 |
Status: | ACTIVE |
Category: | Private Limited Company |