About

Registered Number: 05249955
Date of Incorporation: 05/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 7 Bolton Road, Ashton-In-Makerfield, Wigan, WN4 8AA,

 

Having been setup in 2004, Davies Brickworks Ltd has its registered office in Wigan, it's status in the Companies House registry is set to "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, William 30 April 2005 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 September 2018
CERTNM - Change of name certificate 20 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 November 2014
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 November 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
287 - Change in situation or address of Registered Office 26 April 2006
CERTNM - Change of name certificate 21 April 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 20 February 2006
DISS40 - Notice of striking-off action discontinued 29 November 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.