About

Registered Number: 05593405
Date of Incorporation: 14/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Ropewalk, Hakin, Milford Haven, Pembrokeshire, SA73 3LW

 

Having been setup in 2005, A C Davies Ltd have registered office in Milford Haven, it's status in the Companies House registry is set to "Active". Davies, Ann, Davies, Hayley Elizabeth, Davies, Andrew James are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew James 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Ann 14 October 2005 - 1
DAVIES, Hayley Elizabeth 14 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 27 October 2014
MR01 - N/A 26 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 23 September 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 December 2008
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
225 - Change of Accounting Reference Date 31 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2014 Outstanding

N/A

All assets debenture 14 January 2013 Outstanding

N/A

Debenture 30 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.