Davies Turner PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
DAVIES TURNER & CO LIMITED
Company type Public Limited Company , Active Company Number 00062270 Record last updated Thursday, November 16, 2023 12:29:10 PM UTC Official Address West Midlands Freight Terminal Station Road Coleshill B461dt North, Coleshill North There are 22 companies registered at this street
Postal Code B461DT Sector Operation of warehousing and storage facilities for land transport activities
Visits Searches Document Type Publication date Download link Registry Nov 8, 2023 Resignation of one Director (a man) Registry Sep 5, 2023 Appointment of a man as Financial Director and Director Registry Mar 31, 2022 Resignation of one Director (a man) Registry Nov 11, 2021 Six appointments: 5 men and a woman Registry Mar 19, 2020 Resignation of one Director (a man) Registry Nov 16, 2017 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Nov 20, 2014 Annual return Financials Sep 25, 2014 Annual accounts Registry Apr 22, 2014 Resignation of one Director Registry Mar 31, 2014 Resignation of one Director (a man) Registry Nov 21, 2013 Annual return Financials Sep 17, 2013 Annual accounts Registry Nov 15, 2012 Annual return Financials Sep 26, 2012 Annual accounts Registry Nov 9, 2011 Annual return Financials Oct 7, 2011 Annual accounts Registry Nov 19, 2010 Annual return Financials Oct 4, 2010 Annual accounts Registry Jul 21, 2010 Resignation of one Director Registry Jul 20, 2010 Resignation of one Director 622... Registry Dec 31, 2009 Resignation of one Director (a man) Registry Nov 25, 2009 Annual return Registry Nov 23, 2009 Change of particulars for director Registry Nov 23, 2009 Change of particulars for director 622... Registry Nov 23, 2009 Change of particulars for director Registry Nov 23, 2009 Change of particulars for director 622... Registry Nov 23, 2009 Change of particulars for director Registry Nov 23, 2009 Change of particulars for director 622... Registry Nov 23, 2009 Change of particulars for director Registry Nov 23, 2009 Change of particulars for director 622... Registry Nov 23, 2009 Change of particulars for secretary Registry Oct 27, 2009 Appointment of a man as Director Registry Oct 27, 2009 Resignation of one Director Registry Oct 27, 2009 Resignation of one Director 622... Financials Sep 30, 2009 Annual accounts Registry Mar 31, 2009 Appointment of a man as Freight Forwarder and Director Registry Nov 3, 2008 Annual return Financials Oct 1, 2008 Annual accounts Registry Apr 15, 2008 Resignation of a director Registry Mar 19, 2008 Resignation of one Director (a man) Registry Jan 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 21, 2007 Annual return Registry Nov 20, 2007 Resignation of a director Financials Oct 26, 2007 Annual accounts Registry Mar 2, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 4, 2006 Resignation of one Director (a man) Registry Oct 27, 2006 Annual return Financials Oct 23, 2006 Annual accounts Registry Jan 26, 2006 Appointment of a director Registry Jan 4, 2006 Appointment of a man as Director Registry Jan 3, 2006 Appointment of a woman Registry Jan 3, 2006 Appointment of a director Registry Oct 28, 2005 Annual return Financials Oct 13, 2005 Annual accounts Registry Apr 14, 2005 Resignation of a director Registry Apr 1, 2005 Resignation of one Freight Forwarder and one Director (a man) Registry Feb 7, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 31, 2004 Annual return Financials Oct 22, 2004 Annual accounts Financials Nov 1, 2003 Annual accounts 622... Registry Oct 29, 2003 Annual return Registry Apr 29, 2003 Notice of change of directors or secretaries or in their particulars Registry Apr 2, 2003 Particulars of a mortgage or charge Registry Dec 24, 2002 Declaration on application by a private company for re-registration as a public company Registry Dec 24, 2002 Auditor's statement Registry Dec 24, 2002 Auditor's report Registry Dec 24, 2002 Re-registration of a company from private to public with a change of name Registry Dec 24, 2002 Alteration to memorandum and articles Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 622... Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 1, 2002 Resignation of a director Financials Nov 19, 2002 Annual accounts Financials Nov 19, 2002 Annual accounts 622... Registry Nov 19, 2002 Director's particulars changed Registry Oct 30, 2002 Application by a private company for re-registration as a public company Registry Oct 15, 2002 Resignation of one Chartered Accountant and one Director (a man) Registry Jul 31, 2002 Notice of change of directors or secretaries or in their particulars Registry May 28, 2002 Notice of change of directors or secretaries or in their particulars 622... Registry Apr 24, 2002 Appointment of a secretary Registry Apr 24, 2002 Appointment of a director Registry Apr 24, 2002 Resignation of a secretary Registry Apr 16, 2002 Alteration to memorandum and articles Registry Apr 12, 2002 Appointment of a director Registry Apr 12, 2002 Change in situation or address of registered office Registry Apr 12, 2002 Appointment of a director Registry Apr 12, 2002 Appointment of a director 622... Registry Apr 12, 2002 Appointment of a director Registry Apr 12, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 11, 2002 Change of name certificate Registry Apr 11, 2002 Company name change Registry Mar 31, 2002 Balance sheet Registry Mar 27, 2002 Six appointments: 5 men and a woman,: 5 men and a woman Registry Mar 27, 2002 Resignation of one Financial Director and one Secretary (a man) Registry Oct 31, 2001 Annual return Financials Oct 31, 2001 Annual accounts Registry Nov 3, 2000 Annual return Financials Nov 3, 2000 Annual accounts Registry Dec 22, 1999 Auth. to purchase shares out of capital