Total Documents | 232 |
---|
Total Pages | 1,509 |
---|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 |
---|---|
19 August 2020 | Second filing of Confirmation Statement dated 22 May 2020 |
19 August 2020 | Second filing of Confirmation Statement dated 31 March 2020 |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates |
17 July 2020 | Cessation of Anthony Kenneth Davies as a person with significant control on 1 February 2020 |
17 July 2020 | Notification of 360 Revolution Limited as a person with significant control on 1 February 2020 |
11 June 2020 | Satisfaction of charge 16 in full |
11 June 2020 | Satisfaction of charge 007027840026 in full |
11 June 2020 | Satisfaction of charge 007027840023 in full |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates
|
26 May 2020 | Termination of appointment of Sarah Clare Davies as a director on 31 January 2020 |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates
|
11 February 2020 | Director's details changed for Mr Anthony Kenneth Davies on 11 February 2020 |
11 February 2020 | Change of details for Mr Anthony Davies as a person with significant control on 11 February 2020 |
11 February 2020 | Secretary's details changed for Mr Anthony Kenneth Davies on 11 February 2020 |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 |
17 April 2019 | Confirmation statement made on 31 March 2019 with updates |
20 March 2019 | Registration of a charge with Charles court order to extend. Charge code 007027840027, created on 28 September 2018 |
7 October 2018 | Amended total exemption full accounts made up to 31 December 2016 |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
18 September 2018 | Satisfaction of charge 007027840020 in full |
18 September 2018 | Satisfaction of charge 007027840021 in full |
18 September 2018 | Satisfaction of charge 14 in full |
18 September 2018 | Satisfaction of charge 007027840019 in full |
18 September 2018 | Satisfaction of charge 007027840018 in full |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates |
19 March 2018 | Change of details for Mr Anthony Davies as a person with significant control on 19 March 2018 |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates |
1 March 2017 | Registration of charge 007027840026, created on 24 February 2017 |
1 March 2017 | Registration of charge 007027840026, created on 24 February 2017 |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 March 2016 | Total exemption small company accounts made up to 31 December 2014 |
7 March 2016 | Total exemption small company accounts made up to 31 December 2014 |
3 February 2016 | Registration of charge 007027840025, created on 1 February 2016 |
3 February 2016 | Registration of charge 007027840025, created on 1 February 2016 |
19 December 2015 | Registration of charge 007027840024, created on 7 December 2015 |
19 December 2015 | Registration of charge 007027840024, created on 7 December 2015 |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 April 2015 | Registration of charge 007027840023, created on 17 April 2015 |
18 April 2015 | Registration of charge 007027840023, created on 17 April 2015 |
31 March 2015 | Registration of charge 007027840022, created on 18 March 2015 |
31 March 2015 | Registration of charge 007027840022, created on 18 March 2015 |
11 November 2014 | Company name changed davies's wallpapers LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed davies's wallpapers LIMITED\certificate issued on 11/11/14
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Anthony Kenneth Davies on 1 April 2013 |
9 May 2014 | Register inspection address has been changed from Linden House Monk Street Abergavenny Monmouthshire NP7 5NF United Kingdom |
9 May 2014 | Director's details changed for Mr Anthony Kenneth Davies on 1 April 2013 |
9 May 2014 | Register(s) moved to registered office address |
9 May 2014 | Register(s) moved to registered office address |
9 May 2014 | Director's details changed for Mr Anthony Kenneth Davies on 1 April 2013 |
9 May 2014 | Secretary's details changed for Mr Anthony Kenneth Davies on 1 April 2013 |
9 May 2014 | Register inspection address has been changed from Linden House Monk Street Abergavenny Monmouthshire NP7 5NF United Kingdom |
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Secretary's details changed for Mr Anthony Kenneth Davies on 1 April 2013 |
9 May 2014 | Secretary's details changed for Mr Anthony Kenneth Davies on 1 April 2013 |
4 February 2014 | Satisfaction of charge 17 in full |
4 February 2014 | Satisfaction of charge 13 in full |
4 February 2014 | Satisfaction of charge 11 in full |
4 February 2014 | Satisfaction of charge 11 in full |
4 February 2014 | Satisfaction of charge 15 in full |
4 February 2014 | Satisfaction of charge 13 in full |
4 February 2014 | Satisfaction of charge 17 in full |
4 February 2014 | Satisfaction of charge 15 in full |
4 February 2014 | Satisfaction of charge 12 in full |
4 February 2014 | Satisfaction of charge 12 in full |
13 December 2013 | Registration of charge 007027840021 |
13 December 2013 | Registration of charge 007027840021 |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 November 2013 | Registration of charge 007027840020 |
27 November 2013 | Registration of charge 007027840020 |
5 August 2013 | Registration of charge 007027840019 |
5 August 2013 | Registration of charge 007027840019 |
17 June 2013 | Termination of appointment of Julie Davies as a director |
17 June 2013 | Termination of appointment of Julie Davies as a director |
11 May 2013 | Registration of charge 007027840018 |
11 May 2013 | Registration of charge 007027840018 |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
2 November 2012 | Particulars of a mortgage or charge / charge no: 17 |
2 November 2012 | Particulars of a mortgage or charge / charge no: 17 |
25 October 2012 | Particulars of a mortgage or charge / charge no: 16 |
25 October 2012 | Particulars of a mortgage or charge / charge no: 16 |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
5 October 2011 | Appointment of Mrs Sarah Davies as a director |
5 October 2011 | Appointment of Mrs Sarah Davies as a director |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 |
25 June 2011 | Particulars of a mortgage or charge / charge no: 14 |
25 June 2011 | Particulars of a mortgage or charge / charge no: 14 |
9 June 2011 | Particulars of a mortgage or charge / charge no: 13 |
9 June 2011 | Particulars of a mortgage or charge / charge no: 13 |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
16 April 2011 | Particulars of a mortgage or charge / charge no: 12 |
16 April 2011 | Particulars of a mortgage or charge / charge no: 12 |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
20 April 2010 | Register(s) moved to registered inspection location |
20 April 2010 | Register(s) moved to registered inspection location |
20 April 2010 | Register inspection address has been changed |
20 April 2010 | Director's details changed for Mrs Julie Lovis Davies on 31 March 2010 |
20 April 2010 | Director's details changed for Mrs Julie Lovis Davies on 31 March 2010 |
20 April 2010 | Registered office address changed from 60 Beaufort Street Brynmawr Blaenau Gwent NP3 4AE on 20 April 2010 |
20 April 2010 | Director's details changed for Anthony Kenneth Davies on 31 March 2010 |
20 April 2010 | Director's details changed for Anthony Kenneth Davies on 31 March 2010 |
20 April 2010 | Register inspection address has been changed |
20 April 2010 | Registered office address changed from 60 Beaufort Street Brynmawr Blaenau Gwent NP3 4AE on 20 April 2010 |
19 August 2009 | Particulars of a mortgage or charge / charge no: 11 |
19 August 2009 | Particulars of a mortgage or charge / charge no: 11 |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
7 April 2009 | Director's change of particulars / anthony davies / 13/05/2008 |
7 April 2009 | Secretary's change of particulars / anthony davies / 13/05/2008 |
7 April 2009 | Secretary's change of particulars / anthony davies / 13/05/2008 |
7 April 2009 | Return made up to 31/03/09; full list of members |
7 April 2009 | Director's change of particulars / anthony davies / 13/05/2008 |
7 April 2009 | Return made up to 31/03/09; full list of members |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
24 June 2008 | Return made up to 31/03/08; full list of members |
24 June 2008 | Return made up to 31/03/08; full list of members |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
19 June 2007 | New director appointed |
19 June 2007 | New director appointed |
5 June 2007 | Return made up to 31/03/07; full list of members |
5 June 2007 | Return made up to 31/03/07; full list of members |
30 May 2007 | Particulars of mortgage/charge |
30 May 2007 | Particulars of mortgage/charge |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
26 May 2006 | Declaration of satisfaction of mortgage/charge |
4 April 2006 | Return made up to 31/03/06; full list of members |
4 April 2006 | Director's particulars changed |
4 April 2006 | Return made up to 31/03/06; full list of members |
4 April 2006 | Director's particulars changed |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
13 April 2005 | Return made up to 31/03/05; full list of members |
13 April 2005 | Return made up to 31/03/05; full list of members |
11 November 2004 | New secretary appointed |
11 November 2004 | New secretary appointed |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 |
30 October 2004 | Secretary resigned |
30 October 2004 | Secretary resigned |
21 September 2004 | Director resigned |
21 September 2004 | Director resigned |
8 April 2004 | Return made up to 31/03/04; full list of members |
8 April 2004 | Return made up to 31/03/04; full list of members |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
16 April 2003 | Return made up to 31/03/03; full list of members |
16 April 2003 | Return made up to 31/03/03; full list of members |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 |
2 May 2002 | Return made up to 31/03/02; full list of members |
2 May 2002 | Return made up to 31/03/02; full list of members |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
1 June 2001 | Return made up to 31/03/01; full list of members
|
1 June 2001 | Return made up to 31/03/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 |
1 November 2000 | Accounts for a small company made up to 31 December 1999 |
18 August 2000 | Director resigned |
18 August 2000 | Director resigned |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 December 1998 |
31 March 2000 | Accounts for a small company made up to 31 December 1998 |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
14 April 1999 | Return made up to 31/03/99; no change of members |
14 April 1999 | Return made up to 31/03/99; no change of members |
31 October 1998 | Accounts for a small company made up to 31 December 1997 |
31 October 1998 | Accounts for a small company made up to 31 December 1997 |
20 April 1998 | Return made up to 31/03/98; no change of members |
20 April 1998 | Return made up to 31/03/98; no change of members |
28 October 1997 | Accounts for a small company made up to 31 December 1996 |
28 October 1997 | Accounts for a small company made up to 31 December 1996 |
2 September 1997 | Particulars of mortgage/charge |
2 September 1997 | Particulars of mortgage/charge |
7 August 1997 | Particulars of mortgage/charge |
7 August 1997 | Particulars of mortgage/charge |
9 April 1997 | Return made up to 31/03/97; full list of members
|
9 April 1997 | Return made up to 31/03/97; full list of members
|
10 June 1996 | Accounts for a small company made up to 31 December 1995 |
10 June 1996 | Accounts for a small company made up to 31 December 1995 |
9 April 1996 | Return made up to 31/03/96; no change of members |
9 April 1996 | Return made up to 31/03/96; no change of members |
9 April 1995 | Accounts for a small company made up to 31 December 1994 |
9 April 1995 | Accounts for a small company made up to 31 December 1994 |
7 September 1987 | Memorandum and Articles of Association |
7 September 1987 | Memorandum and Articles of Association |
16 August 1987 | Memorandum and Articles of Association |
16 August 1987 | Memorandum and Articles of Association |