About

Registered Number: 06650442
Date of Incorporation: 18/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Warehouse Station Road, Baschurch, Shrewsbury, Shropshire, SY4 2BB,

 

Based in Shrewsbury in Shropshire, Davies & Fisher Construction Ltd was established in 2008, it has a status of "Active". The companies directors are listed as Davies, Rachel Ann, Davies, Paul Martin in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul Martin 18 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Rachel Ann 18 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 06 December 2018
PSC04 - N/A 05 December 2018
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
CH01 - Change of particulars for director 27 July 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 09 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
CH01 - Change of particulars for director 25 July 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 22 April 2010
AA01 - Change of accounting reference date 29 March 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 03 August 2009
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.