Company NameD & S Harris Homes Limited
DirectorDavin Chistopher Harris
Company StatusActive
Company Number04646372
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Davin Chistopher Harris
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Western House Boundary Lane
Saltney
Chester
Cheshire
CH4 8RD
Wales
Secretary NameMr Davin Harris
NationalityBritish
StatusCurrent
Appointed28 August 2003(7 months after company formation)
Appointment Duration20 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Western House Boundary Lane
Saltney
Chester
Cheshire
CH4 8RD
Wales
Director NameMr Terence Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Secretary NamePatricia Margaret Hughes
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Director NameMrs Sally Patricia Harris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridley Wood Court
Ridley Wood
Wrexham
LL13 9UW
Wales

Location

Registered AddressOffices 3 & 4 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Davin Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£66,230
Cash£4,756
Current Liabilities£247,805

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return23 January 2024 (3 months, 3 weeks ago)
Next Return Due6 February 2025 (8 months, 3 weeks from now)

Charges

16 March 2015Delivered on: 17 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 8 January 2015
Persons entitled: Finance Wales Investments (10) LTD

Classification: A registered charge
Outstanding
23 August 2013Delivered on: 29 August 2013
Persons entitled: Finance Wales Investments (Ii) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 29 August 2013
Persons entitled: Finance Wales Investments (Ii) Limited

Classification: A registered charge
Particulars: Land on the east side of north street caerwys mold t/no CYM384989. Notification of addition to or amendment of charge.
Outstanding
6 June 2023Delivered on: 8 June 2023
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Foxdale. Vicarage lane, bunbury, tarporley, CW6 9PE. Registered at land registry with title number CH613863. For more details please refer to the instrument.
Outstanding
26 May 2023Delivered on: 31 May 2023
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: The property known as the old vicarage, goldford lane, malpas, SY14 8AR. Registered at H.M. land registry under title number CH357214.
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: The old vicarage, goldford lane, bickerton, malpas, SY14 8AR. Title number CH357214. For more details please refer to the instrument.
Outstanding
22 December 2022Delivered on: 23 December 2022
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Land on the south-west side of the sycamores, old hall street, malpas, SY14 8NE. Title number CH703589. For more details please refer to the instrument.
Outstanding
12 October 2022Delivered on: 13 October 2022
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: Land on the south-west side of the sycamores, old hall street, malpas, SY14 8NE. Title number CH703589. For more details please refer to the instrument.
Outstanding
13 May 2022Delivered on: 20 May 2022
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: The old vicerage, goldford lane, bickerton, malpas, cheshire, SY14 8AR. Title number: CH357214. For more details please refer to the instrument.
Outstanding
13 May 2022Delivered on: 20 May 2022
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: The old vicarage, goldford lane, bickerton, malpas, cheshire, SY14 8AR. Title number: CH357214. For more details please refer to the instrument.
Outstanding
11 May 2021Delivered on: 13 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Charges by way of first legal mortgage all its real property described in part 1 of schedule 1 being the freehold property known as the sycamores, old hall street, malpas SY14 8NE with title no. CH282377, the freehold property known as the sycamores, old hall street, malpas SY14 8NE with title no. CH98422 and the freehold property known as parbutts house, old hall street, malpas SY14 8NE with title no. CH401988 and all other real property owned at the date of this deed. Charges by way of first fixed charge, all real property as at the date of this deed, all real property acquired after the date of this deed, all specified shares, all charged accounts and any other bank accounts of the chargor. All plant and machinery, vehicles, computers and other equipment, all book debts, all intellectual property, all goodwill and uncalled capital, all rights, benefits and interests under each agreement to which it is party and any agreement in, under or to which it has any rights by virtue of the third parties act; all associated benefits relating to any of the charged property, assigns by way of security, all its accounts maintained with any bank, financial institution or other person, all insurances and all specified contracts and charges by way of floating charge, all its property, assets and undertaking not at any time effectively mortgaged or charged under this deed.
Outstanding
11 May 2021Delivered on: 12 May 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as the sycamores, old hall street, malpas SY14 8NE with title number CH282377, the freehold property known as the sycamores, old hall street, malpas SY14 8NE with title number CH98422 and the freehold property known as parbutts house, old hall street, malpas SY14 8NE as shown edged red on the plan attached hereto with title number CH401988.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Homeland, whitchurch road, bunbury heath, tarporley, CW6 9SX as comprised within the title number CH300821. For further details, please refer to the instrument attached.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
16 March 2015Delivered on: 17 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land on the east side of north street caerwys mold title number CYM384989.
Outstanding
6 July 2009Delivered on: 17 July 2009
Satisfied on: 23 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 west wing lleweni barns and stables lleweni debighshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
28 May 2008Delivered on: 31 May 2008
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north street caerwys by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2005Delivered on: 1 July 2005
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lleweni hall stables and barns. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2003Delivered on: 19 November 2003
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at plas maen home farm, ffrwd road, cefn y bedd, wrexham t/no CYM116555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2003Delivered on: 18 November 2003
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 30 January 2023 (7 pages)
8 June 2023Satisfaction of charge 046463720018 in full (1 page)
8 June 2023Registration of charge 046463720021, created on 6 June 2023 (38 pages)
8 June 2023Satisfaction of charge 046463720017 in full (1 page)
8 June 2023Satisfaction of charge 046463720019 in full (1 page)
31 May 2023Registration of charge 046463720020, created on 26 May 2023 (4 pages)
23 May 2023Satisfaction of charge 046463720013 in full (1 page)
23 May 2023Satisfaction of charge 046463720015 in full (1 page)
23 May 2023Satisfaction of charge 046463720016 in full (1 page)
23 May 2023Satisfaction of charge 046463720014 in full (1 page)
24 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 December 2022Registration of charge 046463720018, created on 22 December 2022 (14 pages)
23 December 2022Registration of charge 046463720019, created on 22 December 2022 (38 pages)
23 November 2022Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd United Kingdom to Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG on 23 November 2022 (1 page)
18 November 2022Total exemption full accounts made up to 30 January 2022 (7 pages)
13 October 2022Registration of charge 046463720017, created on 12 October 2022 (38 pages)
20 May 2022Registration of charge 046463720016, created on 13 May 2022 (20 pages)
20 May 2022Registration of charge 046463720015, created on 13 May 2022 (24 pages)
16 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 January 2021 (3 pages)
13 May 2021Registration of charge 046463720014, created on 11 May 2021 (14 pages)
12 May 2021Registration of charge 046463720013, created on 11 May 2021 (5 pages)
28 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 February 2021Satisfaction of charge 046463720010 in full (1 page)
11 February 2021Satisfaction of charge 046463720012 in full (1 page)
11 February 2021Satisfaction of charge 046463720011 in full (1 page)
11 February 2021Satisfaction of charge 046463720009 in full (1 page)
29 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
13 May 2020Registered office address changed from Windmill House Carden Tilston Malpas SY14 7HP United Kingdom to Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd on 13 May 2020 (1 page)
18 March 2020Satisfaction of charge 046463720006 in full (1 page)
18 March 2020Satisfaction of charge 046463720008 in full (1 page)
18 March 2020Satisfaction of charge 046463720007 in full (1 page)
3 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 January 2019 (2 pages)
5 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 December 2018Registration of charge 046463720011, created on 7 December 2018 (9 pages)
12 December 2018Registration of charge 046463720012, created on 7 December 2018 (3 pages)
17 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
12 September 2017Registered office address changed from 6 Melyd Court North Street Caerwys Flintshire CH7 5AW United Kingdom to Windmill House Carden Tilston Malpas SY14 7HP on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 6 Melyd Court North Street Caerwys Flintshire CH7 5AW United Kingdom to Windmill House Carden Tilston Malpas SY14 7HP on 12 September 2017 (1 page)
28 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 March 2017Registered office address changed from Windmill House Carden Tilston Malpas Cheshire SY14 7HP England to 6 Melyd Court North Street Caerwys Flintshire CH7 5AW on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Windmill House Carden Tilston Malpas Cheshire SY14 7HP England to 6 Melyd Court North Street Caerwys Flintshire CH7 5AW on 13 March 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 January 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 January 2016 (3 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(3 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50
(3 pages)
8 September 2015Registered office address changed from 5 Ridley Wood Court Ridley Wood Wrexham LL13 9UW to Windmill House Carden Tilston Malpas Cheshire SY14 7HP on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 5 Ridley Wood Court Ridley Wood Wrexham LL13 9UW to Windmill House Carden Tilston Malpas Cheshire SY14 7HP on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 5 Ridley Wood Court Ridley Wood Wrexham LL13 9UW to Windmill House Carden Tilston Malpas Cheshire SY14 7HP on 8 September 2015 (1 page)
17 March 2015Registration of charge 046463720009, created on 16 March 2015 (32 pages)
17 March 2015Registration of charge 046463720009, created on 16 March 2015 (32 pages)
17 March 2015Registration of charge 046463720010, created on 16 March 2015 (38 pages)
17 March 2015Registration of charge 046463720010, created on 16 March 2015 (38 pages)
27 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50
(3 pages)
27 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 January 2015Registration of charge 046463720008, created on 5 January 2015 (21 pages)
8 January 2015Registration of charge 046463720008, created on 5 January 2015 (21 pages)
8 January 2015Registration of charge 046463720008, created on 5 January 2015 (21 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Termination of appointment of Sally Patricia Harris as a director on 22 September 2014 (1 page)
3 October 2014Termination of appointment of Sally Patricia Harris as a director on 22 September 2014 (1 page)
4 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(4 pages)
4 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 August 2013Registration of charge 046463720006 (23 pages)
29 August 2013Registration of charge 046463720007 (23 pages)
29 August 2013Registration of charge 046463720007 (23 pages)
29 August 2013Registration of charge 046463720006 (23 pages)
23 July 2013Satisfaction of charge 1 in full (4 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
23 July 2013Satisfaction of charge 3 in full (4 pages)
23 July 2013Satisfaction of charge 4 in full (4 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 5 in full (4 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 1 in full (4 pages)
23 July 2013Satisfaction of charge 4 in full (4 pages)
23 July 2013Satisfaction of charge 5 in full (4 pages)
8 July 2013Registered office address changed from Parsonage House Middle Lane Aldford Chester Cheshire CH3 6JA on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Sally Patricia Harris on 17 June 2013 (3 pages)
8 July 2013Secretary's details changed for Mr Davin Harris on 17 June 2013 (3 pages)
8 July 2013Director's details changed for Mr Davin Harris on 17 June 2013 (3 pages)
8 July 2013Registered office address changed from Parsonage House Middle Lane Aldford Chester Cheshire CH3 6JA on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Sally Patricia Harris on 17 June 2013 (3 pages)
8 July 2013Registered office address changed from Parsonage House Middle Lane Aldford Chester Cheshire CH3 6JA on 8 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Davin Harris on 17 June 2013 (3 pages)
8 July 2013Director's details changed for Mr Davin Harris on 17 June 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
2 March 2012Secretary's details changed for Mr Davin Harris on 23 January 2012 (1 page)
2 March 2012Director's details changed for Mr Davin Harris on 23 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Davin Harris on 23 January 2012 (2 pages)
2 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
2 March 2012Secretary's details changed for Mr Davin Harris on 23 January 2012 (1 page)
19 May 2011Secretary's details changed for Mr Davin Harris on 2 August 2010 (2 pages)
19 May 2011Secretary's details changed for Mr Davin Harris on 2 August 2010 (2 pages)
19 May 2011Director's details changed for Mr Davin Harris on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
19 May 2011Secretary's details changed for Mr Davin Harris on 2 August 2010 (2 pages)
19 May 2011Appointment of Mrs Sally Patricia Harris as a director (2 pages)
19 May 2011Appointment of Mrs Sally Patricia Harris as a director (2 pages)
19 May 2011Director's details changed for Mr Davin Harris on 19 May 2011 (2 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 March 2011Total exemption full accounts made up to 31 January 2010 (15 pages)
2 March 2011Total exemption full accounts made up to 31 January 2010 (15 pages)
24 February 2011Registered office address changed from , C/O Robin Oatridge & Co, Diamond House, 6-8 Watkin Le Lostock Hall,, Preston, Lancs, PR5 5RD on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from , C/O Robin Oatridge & Co, Diamond House, 6-8 Watkin Le Lostock Hall,, Preston, Lancs, PR5 5RD on 24 February 2011 (2 pages)
21 June 2010Termination of appointment of Terence Hughes as a director (1 page)
21 June 2010Termination of appointment of Terence Hughes as a director (1 page)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 50
(4 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 50
(4 pages)
9 June 2010Purchase of own shares. (5 pages)
9 June 2010Purchase of own shares. (5 pages)
18 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 December 2009Purchase of own shares. (3 pages)
23 December 2009Purchase of own shares. (3 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 November 2009Cancellation of shares. Statement of capital on 17 November 2009
  • GBP 75
(4 pages)
17 November 2009Cancellation of shares. Statement of capital on 17 November 2009
  • GBP 75
(4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 February 2009Return made up to 23/01/09; full list of members (4 pages)
19 February 2009Return made up to 23/01/09; full list of members (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 23/01/07; full list of members (3 pages)
30 January 2007Return made up to 23/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 February 2006Return made up to 23/01/06; full list of members (8 pages)
23 February 2006Return made up to 23/01/06; full list of members (8 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Return made up to 23/01/04; full list of members (7 pages)
16 March 2004Return made up to 23/01/04; full list of members (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
18 June 2003Company name changed davies hughes contract consultan ts LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed davies hughes contract consultan ts LIMITED\certificate issued on 18/06/03 (2 pages)
10 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2003Incorporation (10 pages)
23 January 2003Incorporation (10 pages)