DAVIES WILLIAMS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES WILLIAMS / 01/04/2014

View Document

09/05/149 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER JOHNS / 31/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES WILLIAMS / 31/03/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR MINTON / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ARTHUR MINTON / 10/02/2010

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 S386 DISP APP AUDS 11/01/93

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 11/01/93

View Document

13/04/9213 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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