About

Registered Number: 05063134
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX

 

Ronnie Davies Ltd was founded on 03 March 2004 and are based in Manchester, it has a status of "Active". We do not know the number of employees at the company. Ronnie Davies Ltd has 3 directors listed as Davies, Beverley, Davies, Ronnie Michael, Powsney, Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ronnie Michael 03 March 2004 - 1
POWSNEY, Heather 03 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Beverley 03 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 03 March 2020
AA01 - Change of accounting reference date 12 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 11 December 2018
AA - Annual Accounts 04 June 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 13 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 07 March 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 March 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 03 February 2007
287 - Change in situation or address of Registered Office 01 August 2006
CERTNM - Change of name certificate 31 July 2006
363a - Annual Return 13 March 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 24 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.