R. L. DAVIES & SON LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewAdministrator's progress report

View Document

26/10/2326 October 2023 Notice of extension of period of Administration

View Document

18/09/2318 September 2023 Administrator's progress report

View Document

12/05/2312 May 2023 Statement of affairs with form AM02SOA

View Document

12/05/2312 May 2023 Result of meeting of creditors

View Document

15/04/2315 April 2023 Statement of administrator's proposal

View Document

24/03/2324 March 2023 Satisfaction of charge 017832130002 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 1 in full

View Document

24/02/2324 February 2023 Registered office address changed from Llys Derwen Dolwen Road Llysfaen Colwyn Bay Clwyd LL29 8SS to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of an administrator

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analysis: Based on the analysis of the company accounts for R. L. DAVIES & SON LIMITED for the year ended 31 December 2020, the following conclusions can be drawn:

1. Financial Performance:
- The company experienced an increase in turnover from £12.8 million in 2019 to £13.9 million in 2020.
- However, the... View full analysis

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

19/09/1919 September 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017832130002

View Document

30/03/1830 March 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

22/02/1822 February 2018 ADOPT ARTICLES 24/01/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

04/12/154 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

16/12/1416 December 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

09/12/149 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

17/12/1317 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

03/12/123 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

13/01/1213 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

30/11/0930 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR DAVIES / 30/11/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 £ NC 100/100000 11/12/96

View Document

20/12/9620 December 1996 NC INC ALREADY ADJUSTED 11/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 AUDITOR'S RESIGNATION

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 S386 DISP APP AUDS 21/12/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 S366A DISP HOLDING AGM 09/12/91 S252 DISP LAYING ACC 09/12/91

View Document

17/12/9117 December 1991 S252 DISP LAYING ACC 09/12/91

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/12/9014 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: LLYS DERWEN DOLWEN ROAD LLYSFAEN COLWYN BAY CLWYD LL29 8SS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/8928 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/03/8816 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company