About

Registered Number: 04697773
Date of Incorporation: 14/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Ashmole & Co, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

G.R. Davies & Family Ltd was founded on 14 March 2003 with its registered office in Haverfordwest, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Davies, Anna Nancy Geertje, Davies, Maarten James Raymond, Davies, George Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Anna Nancy Geertje 14 March 2003 - 1
DAVIES, Maarten James Raymond 14 March 2003 - 1
DAVIES, George Raymond 14 March 2003 29 January 2017 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 11 August 2015
MR01 - N/A 13 July 2015
MR01 - N/A 12 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

A registered charge 11 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.