About

Registered Number: 02807044
Date of Incorporation: 05/04/1993 (31 years ago)
Company Status: Active
Registered Address: The Bull Courtyard, Bell Street, Henley-On-Thames, Oxfordshire, RG9 2BA

 

Founded in 1993, M.A.T. Davies Holdings Ltd has its registered office in Henley-On-Thames, Oxfordshire. We don't know the number of employees at M.A.T. Davies Holdings Ltd. Nathan, David Gerald, Bridgman, Donald Alfred, Davies, Elizabeth Ann Wilford are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Elizabeth Ann Wilford 04 August 1995 06 March 2000 1
Secretary Name Appointed Resigned Total Appointments
NATHAN, David Gerald 03 September 2010 - 1
BRIDGMAN, Donald Alfred 31 March 2010 03 September 2010 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 April 2019
PSC01 - N/A 08 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 23 September 2010
AP03 - Appointment of secretary 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP03 - Appointment of secretary 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 27 March 2008
225 - Change of Accounting Reference Date 07 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 03 April 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 08 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 08 March 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 06 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 05 March 1996
288 - N/A 11 August 1995
SA - Shares agreement 03 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 03 July 1995
CERTNM - Change of name certificate 29 June 1995
88(2)P - N/A 21 June 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 26 October 1994
AA - Annual Accounts 26 October 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
363s - Annual Return 05 April 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
RESOLUTIONS - N/A 31 March 1994
123 - Notice of increase in nominal capital 31 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1994
288 - N/A 18 June 1993
288 - N/A 18 June 1993
287 - Change in situation or address of Registered Office 18 June 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.