Vaughan Davies & Co (Accountants) Ltd was registered on 23 May 1996 and are based in Swadlincote in Derbyshire, it's status at Companies House is "Active". There are 2 directors listed as Davies, Mervyn John, Davies, Richard James for the company in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Mervyn John | 23 May 1996 | 30 November 2005 | 1 |
DAVIES, Richard James | 23 May 1996 | 26 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 May 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 28 May 2019 | |
CH01 - Change of particulars for director | 28 May 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 10 June 2018 | |
AA - Annual Accounts | 27 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
CS01 - N/A | 05 July 2017 | |
CH01 - Change of particulars for director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AD01 - Change of registered office address | 27 September 2016 | |
CH01 - Change of particulars for director | 23 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
AR01 - Annual Return | 17 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AA - Annual Accounts | 19 July 2014 | |
AR01 - Annual Return | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 26 May 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH03 - Change of particulars for secretary | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
AA - Annual Accounts | 22 February 2007 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 13 March 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
225 - Change of Accounting Reference Date | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
363a - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 September 2003 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 17 February 2003 | |
287 - Change in situation or address of Registered Office | 26 October 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 06 February 2002 | |
363a - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
363a - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 30 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1999 | |
287 - Change in situation or address of Registered Office | 26 July 1999 | |
363a - Annual Return | 23 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1999 | |
AA - Annual Accounts | 10 February 1999 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 11 February 1998 | |
363s - Annual Return | 04 August 1997 | |
395 - Particulars of a mortgage or charge | 30 April 1997 | |
395 - Particulars of a mortgage or charge | 08 April 1997 | |
287 - Change in situation or address of Registered Office | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1996 | |
288 - N/A | 11 June 1996 | |
287 - Change in situation or address of Registered Office | 11 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1996 | |
288 - N/A | 11 June 1996 | |
288 - N/A | 10 June 1996 | |
288 - N/A | 10 June 1996 | |
NEWINC - New incorporation documents | 23 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 1997 | Outstanding |
N/A |
Debenture | 01 April 1997 | Fully Satisfied |
N/A |