DAVIES PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-10-10 delete person Jen Davies
2023-10-10 insert person Nathan Ainsworth
2023-05-20 insert chiefcommercialofficer Kevin Fields
2023-05-20 delete person Matthew Reid BIM
2023-05-20 delete person Mihaela Moglan
2023-05-20 delete person Paul Dolan
2023-05-20 delete person Zaldy Zamora
2023-05-20 insert person David Harrop
2023-05-20 insert person Sam Evans
2023-05-20 update person_title Kevin Fields: Commercial Manager; in 2015 As a Junior Mechanical Design Engineer => Commercial Director; in 2015 As a Junior Mechanical Design Engineer
2023-05-20 update person_title Tim White: Senior Electrical Design Engineer => Senior Electrical Engineer
2023-04-14 update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL FIELDS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 insert founder Phil Davies
2023-01-10 delete person Stephen Moon
2023-01-10 update person_title Phil Davies: Chairman => Chairman; Founder
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGRP HOLDINGS LIMITED
2022-09-07 update statutory_documents CESSATION OF MDLL LIMITED AS A PSC
2022-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MDLL LIMITED
2022-08-28 update statutory_documents CESSATION OF ANTHONY MCDONNELL AS A PSC
2022-08-28 update statutory_documents CESSATION OF PETER LYKE AS A PSC
2022-08-28 update statutory_documents CESSATION OF PHILIP JAMES DAVIES AS A PSC
2022-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2022-08-03 delete address 14 Connaught House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB
2022-08-03 insert address 7 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB
2022-08-03 insert address Jactin House, 24 Hood St, Ancoats, Manchester, M4 6WX
2022-04-02 insert person Mihaela Moglan
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-10-03 insert person Lee Davies
2021-03-30 delete source_ip 217.160.0.201
2021-03-30 insert source_ip 77.72.4.15
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-10-12 delete ceo Phil Davies
2020-10-12 insert chairman Phil Davies
2020-10-12 insert coo Peter Lyke
2020-10-12 delete about_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete address 11 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB
2020-10-12 delete career_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete contact_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete index_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete management_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete person Davies FM
2020-10-12 delete person Terry Nolan
2020-10-12 delete projects_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete service_pages_linkeddomain daviesfm.co.uk
2020-10-12 delete terms_pages_linkeddomain daviesfm.co.uk
2020-10-12 insert address 14 Connaught House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB
2020-10-12 insert address Housing 20200214160339 Plaza 1821, Liverpool
2020-10-12 update person_title Gemma Davies: Director ( Business & Finance ); Member of the Management Team => Business & Finance Director; Member of the Management Team
2020-10-12 update person_title Peter Lyke: Director ( Mechanical ); Member of the Management Team => Operations Director; Member of the Management Team
2020-10-12 update person_title Phil Davies: C.E.O; Member of the Management Team => Chairman; Member of the Management Team
2020-10-12 update person_title Richard Lewis: Regional Director ( Wales ); Member of the Management Team => Member of the Management Team; Technical & Quality Director
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE NOLAN
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-01-14 update statutory_documents CESSATION OF TERRENCE NOLAN AS A PSC
2019-01-07 delete company_previous_name IM BIRMINGHAM (119) LIMITED
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-30 update statutory_documents 01/09/18 STATEMENT OF CAPITAL GBP 105
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents DIRECTOR APPOINTED GEMMA LEIGHAN DAVIES
2018-02-24 delete source_ip 217.160.231.48
2018-02-24 insert source_ip 217.160.0.201
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-09 update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY LEWIS
2017-03-14 insert personal_emails ri..@daviespartnership.co.uk
2017-03-14 insert address 16 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB
2017-03-14 insert email ri..@daviespartnership.co.uk
2017-03-14 insert person Richard Lewis
2017-03-14 insert phone (01492) 550338
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016
2016-11-30 update statutory_documents SECOND FILED SH01 - 06/04/15 STATEMENT OF CAPITAL GBP 103
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15 update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 103
2016-06-29 delete managingdirector Phil Davies
2016-06-29 insert ceo Phil Davies
2016-06-29 insert managingdirector Tony McDonnell
2016-06-29 update person_title Phil Davies: Managing Director; Member of the Management Team => C.E.O; Member of the Management Team
2016-06-29 update person_title Tony McDonnell: Director ( Electrical ); Member of the Management Team => Managing Director; Member of the Management Team
2016-05-12 update returns_last_madeup_date 2015-02-16 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-03-15 => 2017-04-12
2016-04-23 delete source_ip 217.160.59.167
2016-04-23 insert source_ip 217.160.231.48
2016-03-15 update statutory_documents 15/03/16 FULL LIST
2016-01-30 delete source_ip 216.21.224.199
2016-01-30 insert source_ip 217.160.59.167
2016-01-30 update robots_txt_status www.daviespartnership.co.uk: 404 => 200
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-11 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-02-08 => 2016-03-15
2015-02-17 update statutory_documents 16/02/15 FULL LIST
2015-01-22 update statutory_documents SECRETARY APPOINTED MISS GEMMA LEIGHAN DAVIES
2015-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA HALTON
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-30 update person_title Gemma Davies: Environmental Manager => Associate Director Technical Services
2014-12-30 update person_title Peter Lyke: Mechanical Design Manager => Mechanical Design Director
2014-12-30 update person_title Tony McDonnell: Electrical Design Manager => Electrical Design Director
2014-06-18 update statutory_documents DIRECTOR APPOINTED MR TERRENCE NOLAN
2014-06-11 update statutory_documents DIRECTOR APPOINTED MR ANTHONY MCDONNELL
2014-06-10 update statutory_documents DIRECTOR APPOINTED MR PETER LYKE
2014-04-29 insert fax (01244) 313 063
2014-03-07 delete address CESTRIAN HOUSE LIGHTFOOT STREET HOOLE CHESTER ENGLAND CH2 3AD
2014-03-07 insert address CESTRIAN HOUSE LIGHTFOOT STREET HOOLE CHESTER CH2 3AD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-03-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-02-25 update statutory_documents 11/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 delete address Barn Studios High Street Farndon Chester CH3 6PT
2013-12-24 delete address Barn Studios, High Street, Chester, CH3 6PT
2013-12-24 delete fax (01829) 270 229
2013-12-24 delete phone (01829) 270 207
2013-12-24 insert address Cestrian House Lightfoot Street Hoole Chester CH2 3AD
2013-12-24 insert address Cestrian House, Lightfoot Street, Hoole, CH2 3AD
2013-12-24 insert phone (01244) 315 568
2013-12-24 update primary_contact Barn Studios, High Street, Chester, CH3 6PT => Cestrian House, Lightfoot Street, Hoole, CH2 3AD
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address BARN STUDIO HIGH STREET FARNDON CHESTER CH3 6PT
2013-12-07 insert address CESTRIAN HOUSE LIGHTFOOT STREET HOOLE CHESTER ENGLAND CH2 3AD
2013-12-07 update registered_address
2013-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BARN STUDIO HIGH STREET FARNDON CHESTER CH3 6PT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-08
2013-04-24 insert person Gemma Davies
2013-04-24 insert person Peter Lyke
2013-04-24 insert person Tony McDonnell
2013-01-11 update statutory_documents 11/01/13 FULL LIST
2012-12-20 delete general_emails co..@daviespartnership.co.uk
2012-12-20 delete otherexecutives Cliff Parnell
2012-12-20 delete otherexecutives Mike Flanagan
2012-12-20 delete email co..@daviespartnership.co.uk
2012-12-20 delete person Cliff Parnell
2012-12-20 delete person Mike Flanagan
2012-12-20 insert email te..@daviespartnership.co.uk
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 12/01/12 FULL LIST
2012-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLANAGAN
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents SECRETARY APPOINTED MRS FIONA HALTON
2011-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FLANAGAN
2011-01-12 update statutory_documents 12/01/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 12/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FLANAGAN / 12/01/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DAVIES / 12/01/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU
2008-01-14 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 37 WHITE FRIARS CHESTER CHESHIRE CH1 1QD
2005-01-19 update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 01/04/04 TO 31/03/04
2004-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/03
2004-01-20 update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/03 FROM: BARN STUDIOS HIGH STREET FARNDON CHESHIRE CH3 6PT
2003-03-03 update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/02
2002-01-26 update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01
2001-02-23 update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-02-16 update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99
1999-03-03 update statutory_documents RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-12-10 update statutory_documents COMPANY NAME CHANGED IM BIRMINGHAM (119) LIMITED CERTIFICATE ISSUED ON 11/12/98
1998-12-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/99 TO 01/04/99
1998-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 42/44 WATERLOO STREET BIRMINGHAM B2 5QN
1998-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-08 update statutory_documents NEW SECRETARY APPOINTED
1998-12-08 update statutory_documents DIRECTOR RESIGNED
1998-12-08 update statutory_documents SECRETARY RESIGNED
1998-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION