About

Registered Number: 04896586
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT,

 

M. Davies Mortgages Ltd was setup in 2003, it's status at Companies House is "Active". The current directors of the business are Harrison, Diane, Davies, Michael Thomas, Parker, Sheila. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Michael Thomas 11 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Diane 01 December 2015 - 1
PARKER, Sheila 11 September 2003 30 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 12 October 2018
CH03 - Change of particulars for secretary 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
CH01 - Change of particulars for director 17 August 2018
AA - Annual Accounts 23 March 2018
PSC04 - N/A 18 December 2017
AAMD - Amended Accounts 10 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 September 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 09 September 2004
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.