DAVIES FINANCIAL LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
09/05/259 May 2025 | Change of share class name or designation |
09/05/259 May 2025 | Sub-division of shares on 2025-04-03 |
09/05/259 May 2025 | Change of share class name or designation |
09/05/259 May 2025 | Change of share class name or designation |
09/05/259 May 2025 | Change of share class name or designation |
06/05/256 May 2025 | Confirmation statement made on 2025-04-03 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-18 with updates |
03/01/253 January 2025 | Appointment of Mrs Jessica Elizabeth Bargery as a director on 2025-01-01 |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Notification of Julian Mark Davies as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Termination of appointment of Lorenzo Anna Marcel Di-Maccio as a director on 2024-02-23 |
28/02/2428 February 2024 | Cessation of Planit Holdings Limited as a person with significant control on 2024-02-23 |
28/02/2428 February 2024 | Notification of Tracey Davies as a person with significant control on 2024-02-23 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
20/05/2220 May 2022 | Micro company accounts made up to 2022-03-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with updates |
24/11/2124 November 2021 | Cessation of Tracey Davies as a person with significant control on 2021-11-19 |
24/11/2124 November 2021 | Cessation of Julian Mark Davies as a person with significant control on 2021-11-19 |
24/11/2124 November 2021 | Notification of Planit Holdings Limited as a person with significant control on 2021-11-19 |
23/11/2123 November 2021 | Appointment of Mr Lorenzo Anna Marcel Di-Maccio as a director on 2021-11-19 |
23/11/2123 November 2021 | Termination of appointment of Tracey Davies as a secretary on 2021-11-19 |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM TY NEWYDD, MINFFRWD ROAD PENCOED BRIDGEND CF35 6RL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | SECOND FILING WITH MUD 18/01/14 FOR FORM AR01 |
20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK DAVIES / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: GROSVENOR HOUSE, 8 PARK GROVE, CARDIFF, CF10 3BN |
25/01/0625 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
24/01/0524 January 2005 | SECRETARY RESIGNED |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
24/01/0524 January 2005 | DIRECTOR RESIGNED |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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