VAUGHAN DAVIES & CO (ACCOUNTANTS) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mrs Dawn Gardner on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr David John Preston as a person with significant control on 2023-06-23

View Document

23/11/2323 November 2023 Registered office address changed from 15 Croydon Close Church Gresley Swadlincote Derbyshire DE11 9GS England to The Laurels Bath Lane Moira Swadlincote Derbyshire DE12 6BP on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr David John Preston on 2023-11-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

25/06/2325 June 2023 Termination of appointment of John Edward Vaughan Davies as a director on 2022-06-01

View Document

25/06/2325 June 2023 Cessation of John Edward Vaughan Davies as a person with significant control on 2022-06-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN JOHNSON / 16/10/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PRESTON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD VAUGHAN DAVIES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRESTON / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID JOHN PRESTON

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 8 CLEWLEY ROAD BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3JE

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN JOHNSON / 23/08/2016

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN JOHNSON / 06/04/2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MISS DAWN JOHNSON

View Document

17/08/1617 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON ROBINSON

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY ALISON ROBINSON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/05/1326 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE PRESTON / 07/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE PRESTON / 07/11/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 190 BURTON ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7JR

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/05/01; NO CHANGE OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/09/9924 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 8 MILLFIELD CROFT MIDWAY SWADLINCOTE DERBYSHIRE DE11 0XP

View Document

23/06/9923 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 111 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AB

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 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