About

Registered Number: 04695298
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Vinetree Farm Daventry Road, Staverton, Daventry, Northants, NN11 6JH,

 

Established in 2003, M Davies Ltd have registered office in Daventry, it's status is listed as "Active". There are 3 directors listed as Davies, David, Davies, Trudi, Davies, Matthew for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David 17 March 2003 - 1
DAVIES, Trudi 28 February 2005 - 1
DAVIES, Matthew 03 February 2016 23 February 2018 1

Filing History

Document Type Date
PSC07 - N/A 29 April 2020
PSC04 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
PSC04 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 October 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 01 October 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 17 December 2016
MR01 - N/A 17 March 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 07 April 2004
225 - Change of Accounting Reference Date 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
225 - Change of Accounting Reference Date 01 April 2003
287 - Change in situation or address of Registered Office 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
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.