DAVIES BROS. (WASTE) LIMITED

Register to unlock more data on OkredoRegister

DAVIES BROS. (WASTE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01357965

Incorporation date

15/03/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon22/05/2013
Final Gazette dissolved following liquidation
dot icon22/02/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon22/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon07/02/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon07/02/2012
Liquidators' statement of receipts and payments to 2011-07-07
dot icon04/08/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon23/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon14/01/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon19/01/2009
Statement of affairs with form 4.19
dot icon19/01/2009
Appointment of a voluntary liquidator
dot icon19/01/2009
Resolutions
dot icon17/12/2008
Registered office changed on 17/12/2008 from landfill site tythegston bridgend mid glamorgan CF32 0NE
dot icon25/03/2008
Appointment Terminated Director david davies
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2007
Return made up to 01/09/07; no change of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/10/2006
Return made up to 01/09/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/10/2005
Return made up to 01/09/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/11/2004
Director resigned
dot icon11/11/2004
Accounts for a small company made up to 2003-04-30
dot icon01/10/2004
Return made up to 01/09/04; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon03/03/2004
Accounts for a small company made up to 2002-04-30
dot icon19/09/2003
Return made up to 01/09/03; full list of members
dot icon03/10/2002
Return made up to 01/09/02; full list of members
dot icon03/10/2002
Location of register of members address changed
dot icon29/04/2002
Accounts for a small company made up to 2001-04-30
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon29/08/2001
Return made up to 01/09/01; full list of members
dot icon11/09/2000
Return made up to 01/09/00; full list of members
dot icon11/09/2000
Location of register of members address changed
dot icon17/08/2000
Accounts for a small company made up to 2000-04-30
dot icon04/08/2000
Director's particulars changed
dot icon25/05/2000
Memorandum and Articles of Association
dot icon24/05/2000
Memorandum and Articles of Association
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon01/09/1999
Return made up to 01/09/99; no change of members
dot icon11/08/1999
Accounts for a small company made up to 1999-04-30
dot icon18/02/1999
Accounts for a small company made up to 1998-04-30
dot icon15/09/1998
Return made up to 01/09/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-04-30
dot icon02/10/1997
Return made up to 01/09/97; no change of members
dot icon20/08/1997
New director appointed
dot icon07/02/1997
Accounts for a small company made up to 1996-04-30
dot icon18/09/1996
Return made up to 01/09/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon09/10/1995
Return made up to 01/09/95; full list of members
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Location of register of members address changed
dot icon24/05/1995
Registered office changed on 24/05/95 from: lime kiln yard south cornelly pyle mid glam CF33 4RD
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 01/09/94; full list of members
dot icon06/05/1994
Resolutions
dot icon06/05/1994
Resolutions
dot icon06/05/1994
£ ic 30250/20167 31/03/94 £ sr 10083@1=10083
dot icon04/05/1994
Accounts for a small company made up to 1993-04-30
dot icon10/11/1993
Return made up to 01/09/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-04-30
dot icon23/09/1992
Return made up to 01/09/92; no change of members
dot icon07/09/1992
Particulars of mortgage/charge
dot icon09/04/1992
Accounts for a small company made up to 1991-04-30
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Return made up to 01/09/91; full list of members
dot icon06/09/1991
Accounts for a small company made up to 1990-04-30
dot icon17/12/1990
Return made up to 04/11/90; full list of members
dot icon26/11/1990
Accounts for a small company made up to 1989-04-30
dot icon26/06/1990
New director appointed
dot icon15/06/1990
Declaration of satisfaction of mortgage/charge
dot icon07/12/1989
Return made up to 01/09/89; full list of members
dot icon27/11/1989
Ad 14/08/89--------- £ si 29250@1=29250 £ ic 1000/30250
dot icon18/08/1989
Memorandum and Articles of Association
dot icon18/08/1989
Memorandum and Articles of Association
dot icon14/08/1989
Resolutions
dot icon14/08/1989
£ nc 1000/40000
dot icon09/11/1988
Particulars of mortgage/charge
dot icon24/10/1988
Full accounts made up to 1988-04-30
dot icon24/10/1988
Return made up to 01/09/88; full list of members
dot icon09/03/1988
Return made up to 01/10/87; full list of members
dot icon20/09/1987
Full accounts made up to 1987-04-30
dot icon27/07/1987
Particulars of mortgage/charge
dot icon13/03/1987
Full accounts made up to 1986-04-30
dot icon18/02/1987
Registered office changed on 18/02/87 from: woodfield garage woodfield street port tablot
dot icon17/10/1986
Particulars of mortgage/charge
dot icon05/06/1986
Gazettable document
dot icon02/06/1986
Certificate of change of name
dot icon03/05/1986
Accounts for a small company made up to 1985-04-30
dot icon03/05/1986
Return made up to 01/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2007
dot iconLast change occurred
30/04/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2007
dot iconNext account date
30/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Pamela Ann
Director
04/08/1997 - 01/06/2004
-
Davies, Jeffrey
Director
17/03/1978 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES BROS. (WASTE) LIMITED

DAVIES BROS. (WASTE) LIMITED is an(a) Dissolved company incorporated on 15/03/1978 with the registered office located at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES BROS. (WASTE) LIMITED?

toggle

DAVIES BROS. (WASTE) LIMITED is currently Dissolved. It was registered on 15/03/1978 and dissolved on 22/05/2013.

Where is DAVIES BROS. (WASTE) LIMITED located?

toggle

DAVIES BROS. (WASTE) LIMITED is registered at 5th Floor Riverside House, 31 Cathedral Road, Cardiff CF11 9HB.

What does DAVIES BROS. (WASTE) LIMITED do?

toggle

DAVIES BROS. (WASTE) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DAVIES BROS. (WASTE) LIMITED?

toggle

The latest filing was on 22/05/2013: Final Gazette dissolved following liquidation.