UKBizDB.co.uk

CADDICK DAVIES SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caddick Davies Solicitors Limited. The company was founded 10 years ago and was given the registration number 08859228. The firm's registered office is in BOOTLE. You can find them at 3rd Floor St Hughes House, Stanley Road, Bootle, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CADDICK DAVIES SOLICITORS LIMITED
Company Number:08859228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor St Hughes House, Stanley Road, Bootle, Merseyside, L20 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, St Hughes House, Stanley Road, Bootle, England, L20 3AZ

Director23 January 2014Active
3rd Floor, St Hughes House, Stanley Road, Bootle, England, L20 3AZ

Secretary23 January 2014Active

People with Significant Control

Mr Neil Glyn Davies
Notified on:01 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:3rd Floor,, St Hughes House, Bootle, England, L20 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Officers

Change person director company with change date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Officers

Termination secretary company with name termination date.

Download
2014-09-16Accounts

Change account reference date company current extended.

Download
2014-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.