About

Registered Number: 05362962
Date of Incorporation: 14/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: H Ll Davies Ltd Dunkirk Way, Dunkirk, Chester, CH1 6LZ,

 

Having been setup in 2005, H Ll Davies Ltd are based in Chester, it's status is listed as "Active". The organisation has 4 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Andrew Robert 01 August 2015 - 1
RHODES, Stephen Andrew 01 April 2011 - 1
DAVIES, Hefin Lloyd 14 February 2005 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
FEDRICK, Julian 14 February 2005 15 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 12 March 2016
SH01 - Return of Allotment of shares 06 November 2015
AP01 - Appointment of director 17 August 2015
CH01 - Change of particulars for director 13 August 2015
TM01 - Termination of appointment of director 13 July 2015
TM02 - Termination of appointment of secretary 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 July 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 September 2011
SH01 - Return of Allotment of shares 08 April 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 15 February 2007
MEM/ARTS - N/A 30 August 2006
RESOLUTIONS - N/A 17 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
287 - Change in situation or address of Registered Office 09 June 2005
395 - Particulars of a mortgage or charge 18 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.