About

Registered Number: 04403577
Date of Incorporation: 26/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2c Pritchards Wingbury Courtyard Business Village, Wingrave, Aylesbury, Bucks, HP22 4LW,

 

Established in 2002, Dominic Davies Editions Ltd has its registered office in Aylesbury in Bucks, it's status at Companies House is "Active". The companies directors are listed as Crum, Rosa Floury, Crum, Rosa Floury, Davies, Dominic, Ansbro, Lucy Katherine 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
CRUM, Rosa Floury 01 January 2015 - 1
DAVIES, Dominic 26 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRUM, Rosa Floury 01 March 2014 - 1
ANSBRO, Lucy Katherine 26 March 2002 09 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 05 June 2020
CS01 - N/A 20 April 2020
AA01 - Change of accounting reference date 07 April 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 14 April 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 29 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 20 March 2017
AD04 - Change of location of company records to the registered office 20 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 18 March 2015
AD04 - Change of location of company records to the registered office 18 March 2015
AD01 - Change of registered office address 07 January 2015
SH01 - Return of Allotment of shares 06 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AP01 - Appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 March 2014
AP03 - Appointment of secretary 09 March 2014
CH01 - Change of particulars for director 09 March 2014
AD01 - Change of registered office address 05 March 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 May 2011
CERTNM - Change of name certificate 09 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 10 November 2003
363s - Annual Return 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
225 - Change of Accounting Reference Date 29 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.