About

Registered Number: 05391065
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Having been setup in 2005, Carol Davies Ltd has its registered office in Hereford, Herefordshire. The companies directors are listed as Davies, Carol, Davies, Carol, Francis, Carrie Louise, Francis, Barbara at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Carol 14 March 2005 - 1
FRANCIS, Carrie Louise 06 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Carol 10 February 2017 - 1
FRANCIS, Barbara 30 March 2005 10 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
PSC04 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 August 2017
RESOLUTIONS - N/A 10 May 2017
RESOLUTIONS - N/A 10 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AP03 - Appointment of secretary 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 17 October 2012
SH01 - Return of Allotment of shares 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
395 - Particulars of a mortgage or charge 25 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.