About

Registered Number: 04465836
Date of Incorporation: 20/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Davies Bros. (Properties) Ltd was registered on 20 June 2002 with its registered office in Luton in Bedfordshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOOSMITH, Andrew John 20 June 2002 - 1
SHOOSMITH, Roger Geoffrey Stephen 20 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 05 July 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 October 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2012 Outstanding

N/A

Mortgage 12 March 2008 Outstanding

N/A

Mortgage 12 March 2008 Outstanding

N/A

Legal charge 22 February 2006 Fully Satisfied

N/A

Legal charge 07 July 2003 Fully Satisfied

N/A

Legal charge 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.