Download leads from Nexok and grow your business. Find out more

NEIL Davies Construction Limited

Documents

Total Documents108
Total Pages418

Filing History

13 September 2020Micro company accounts made up to 29 September 2019
6 September 2020Confirmation statement made on 5 September 2020 with no updates
17 October 2019Micro company accounts made up to 29 September 2018
18 September 2019Confirmation statement made on 5 September 2019 with no updates
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018
5 September 2018Confirmation statement made on 5 September 2018 with no updates
30 June 2018Micro company accounts made up to 30 September 2017
17 September 2017Confirmation statement made on 5 September 2017 with no updates
17 September 2017Confirmation statement made on 5 September 2017 with no updates
23 March 2017Micro company accounts made up to 30 September 2016
23 March 2017Micro company accounts made up to 30 September 2016
2 November 2016Confirmation statement made on 5 September 2016 with updates
2 November 2016Confirmation statement made on 5 September 2016 with updates
15 June 2016Total exemption small company accounts made up to 30 September 2015
15 June 2016Total exemption small company accounts made up to 30 September 2015
6 June 2016Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016
6 June 2016Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016
9 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
9 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
9 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
14 April 2015Total exemption small company accounts made up to 30 September 2014
14 April 2015Total exemption small company accounts made up to 30 September 2014
23 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
23 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
23 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
9 April 2014Total exemption small company accounts made up to 30 September 2013
9 April 2014Total exemption small company accounts made up to 30 September 2013
29 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
14 July 2013Total exemption small company accounts made up to 30 September 2012
14 July 2013Total exemption small company accounts made up to 30 September 2012
22 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
22 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
22 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 May 2012Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012
4 May 2012Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012
4 May 2012Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012
29 March 2012Total exemption small company accounts made up to 30 September 2011
29 March 2012Total exemption small company accounts made up to 30 September 2011
27 February 2012Purchase of own shares.
27 February 2012Purchase of own shares.
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders
2 August 2011Appointment of Mr Robert Clive Smith as a secretary
2 August 2011Termination of appointment of Helen Brown as a secretary
2 August 2011Termination of appointment of Helen Brown as a secretary
2 August 2011Appointment of Mr Robert Clive Smith as a secretary
1 August 2011Termination of appointment of Helen Brown as a secretary
1 August 2011Termination of appointment of Helen Brown as a secretary
1 August 2011Termination of appointment of Helen Brown as a director
1 August 2011Termination of appointment of Helen Brown as a director
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
27 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
27 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
27 October 2010Director's details changed for Helen Ann Brown on 23 August 2010
27 October 2010Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010
27 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
27 October 2010Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010
27 October 2010Secretary's details changed for Ms Helen Ann Brown on 23 August 2010
27 October 2010Director's details changed for Neil Andrew Davies on 14 April 2010
27 October 2010Director's details changed for Helen Ann Brown on 23 August 2010
27 October 2010Secretary's details changed for Ms Helen Ann Brown on 23 August 2010
27 October 2010Director's details changed for Neil Andrew Davies on 14 April 2010
29 June 2010Total exemption full accounts made up to 30 September 2009
29 June 2010Total exemption full accounts made up to 30 September 2009
9 September 2009Return made up to 05/09/09; full list of members
9 September 2009Return made up to 05/09/09; full list of members
23 June 2009Total exemption full accounts made up to 30 September 2008
23 June 2009Total exemption full accounts made up to 30 September 2008
16 February 2009Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS
16 February 2009Return made up to 05/09/08; full list of members
16 February 2009Return made up to 05/09/08; full list of members
16 February 2009Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS
9 July 2008Total exemption full accounts made up to 30 September 2007
9 July 2008Total exemption full accounts made up to 30 September 2007
17 January 2008Return made up to 05/09/07; no change of members
17 January 2008Return made up to 05/09/07; no change of members
13 July 2007Total exemption full accounts made up to 30 September 2006
13 July 2007Total exemption full accounts made up to 30 September 2006
9 October 2006Return made up to 05/09/06; full list of members
9 October 2006Return made up to 05/09/06; full list of members
7 February 2006Total exemption full accounts made up to 30 September 2005
7 February 2006Total exemption full accounts made up to 30 September 2005
5 October 2005Return made up to 05/09/05; full list of members
5 October 2005Return made up to 05/09/05; full list of members
21 December 2004Total exemption full accounts made up to 30 September 2004
21 December 2004Total exemption full accounts made up to 30 September 2004
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 2003Particulars of mortgage/charge
4 November 2003Particulars of mortgage/charge
29 September 2003New secretary appointed;new director appointed
29 September 2003New director appointed
29 September 2003New director appointed
29 September 2003New secretary appointed;new director appointed
14 September 2003Secretary resigned;director resigned
14 September 2003Secretary resigned;director resigned
14 September 2003Director resigned
14 September 2003Director resigned
14 September 2003Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN
14 September 2003Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN
5 September 2003Incorporation
5 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing