Muckhart, Dollar
FK14 7JW
Scotland
Director Name | Mr Rodney Oliver Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Technical Sales & Legislation Manager |
Country of Residence | England |
Correspondence Address | 2 Woodland View Chilcote Swadlincote Derbyshire DE12 8DP |
Registered Address | 376 Northborough Road London SW16 4TS |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 August 2020 | Change of details for Miss Natalie Anne Padbury as a person with significant control on 1 May 2018 (2 pages) |
---|---|
5 August 2020 | Director's details changed for Miss Natalie Anne Padbury on 1 May 2018 (2 pages) |
16 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
11 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 July 2016 | Registered office address changed from C/O David Meadows 6 Lichfield Street Lichfield Street Burton-on-Trent Staffordshire DE14 3rd to C/O Natalie Padbury 376 Northborough Road London SW16 4TS on 24 July 2016 (1 page) |
24 July 2016 | Registered office address changed from C/O David Meadows 6 Lichfield Street Lichfield Street Burton-on-Trent Staffordshire DE14 3rd to C/O Natalie Padbury 376 Northborough Road London SW16 4TS on 24 July 2016 (1 page) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Director's details changed for Miss Natalie Anne Padbury on 18 December 2014 (2 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Miss Natalie Anne Padbury on 18 December 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 September 2014 | Company name changed padbury davies associates LTD\certificate issued on 10/09/14
|
10 September 2014 | Company name changed padbury davies associates LTD\certificate issued on 10/09/14
|
21 June 2014 | Registered office address changed from 2 Woodland View Chilcote Swadlincote Derbyshire DE12 8DP on 21 June 2014 (1 page) |
21 June 2014 | Registered office address changed from 2 Woodland View Chilcote Swadlincote Derbyshire DE12 8DP on 21 June 2014 (1 page) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 December 2013 | Termination of appointment of Rodney Davies as a director (1 page) |
14 December 2013 | Termination of appointment of Rodney Davies as a director (1 page) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|