About

Registered Number: 02971956
Date of Incorporation: 28/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Units 2 & 3, The Hawthorns, Hawthorns Lane, Corse, Gloucestershire, GL19 3NY

 

Having been setup in 1994, St Davids A.S.C. (Marlowe) Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Martin Edward 01 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 August 2019
AA01 - Change of accounting reference date 24 May 2019
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 August 2018
AP01 - Appointment of director 04 June 2018
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 11 January 2017
CH01 - Change of particulars for director 23 November 2016
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 06 October 2015
TM02 - Termination of appointment of secretary 21 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 02 November 2007
225 - Change of Accounting Reference Date 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 10 February 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
363a - Annual Return 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 23 October 2003
363a - Annual Return 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 21 April 1999
363a - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 01 June 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 15 October 1997
395 - Particulars of a mortgage or charge 07 October 1997
395 - Particulars of a mortgage or charge 07 October 1997
395 - Particulars of a mortgage or charge 21 August 1997
AA - Annual Accounts 04 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 19 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
288 - N/A 26 January 1996
363s - Annual Return 16 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1995
288 - N/A 04 October 1994
MISC - Miscellaneous document 28 September 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Legal mortgage 09 February 2001 Fully Satisfied

N/A

Legal mortgage 20 October 2000 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal charge 30 September 1997 Fully Satisfied

N/A

Debenture 04 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.