About

Registered Number: 01462675
Date of Incorporation: 22/11/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: 7 Gelliwastad Road, Pontypridd, Mid Glamorgan, CF37 2BP

 

Established in 1979, Davies Homes Ltd has its registered office in Mid Glamorgan. We don't currently know the number of employees at the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Dorothy 01 April 1998 01 October 1998 1
WILLIAMS, Robert N/A 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 26 March 2019
CC04 - Statement of companies objects 26 March 2019
SH08 - Notice of name or other designation of class of shares 26 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 09 November 2017
MR01 - N/A 05 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 December 2016
MR01 - N/A 22 January 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 13 October 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 11 November 2009
395 - Particulars of a mortgage or charge 07 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 06 February 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 24 January 2002
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 January 2001
395 - Particulars of a mortgage or charge 12 October 2000
287 - Change in situation or address of Registered Office 02 August 2000
AA - Annual Accounts 04 February 2000
363a - Annual Return 29 January 2000
AAMD - Amended Accounts 23 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
363a - Annual Return 23 February 1999
353 - Register of members 23 February 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363s - Annual Return 11 April 1998
RESOLUTIONS - N/A 02 April 1998
RESOLUTIONS - N/A 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
123 - Notice of increase in nominal capital 18 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
123 - Notice of increase in nominal capital 18 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 20 January 1995
AA - Annual Accounts 17 January 1995
395 - Particulars of a mortgage or charge 03 June 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 11 November 1992
363b - Annual Return 04 February 1992
363a - Annual Return 16 June 1991
AA - Annual Accounts 24 April 1991
395 - Particulars of a mortgage or charge 16 April 1991
395 - Particulars of a mortgage or charge 16 March 1991
395 - Particulars of a mortgage or charge 16 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
395 - Particulars of a mortgage or charge 12 April 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 26 March 1990
47 - N/A 29 November 1989
AA - Annual Accounts 20 April 1989
288 - N/A 17 April 1989
363 - Annual Return 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 21 March 1988
47 - N/A 11 March 1988
47 - N/A 05 August 1987
CERTNM - Change of name certificate 26 September 1986
363 - Annual Return 11 September 1986
AA - Annual Accounts 24 June 1986
NEWINC - New incorporation documents 22 November 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

Deed of charge over credit balances 24 October 2011 Outstanding

N/A

Legal charge 06 May 2009 Outstanding

N/A

Legal charge 11 October 2000 Outstanding

N/A

Legal charge 27 May 1994 Outstanding

N/A

Legal charge 07 March 1991 Outstanding

N/A

Legal charge 07 March 1991 Outstanding

N/A

Debenture 07 March 1991 Fully Satisfied

N/A

Legal charge 28 February 1991 Outstanding

N/A

Legal charge 30 March 1990 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 09 March 1988 Outstanding

N/A

Legal charge 30 July 1987 Outstanding

N/A

Legal charge 08 February 1985 Outstanding

N/A

Legal charge 08 February 1985 Outstanding

N/A

Debenture 19 November 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Outstanding

N/A

Legal charge 01 September 1981 Outstanding

N/A

Legal charge 26 August 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.