AD DAVIES PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Mr Mark Paul Davies on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Mark Paul Davies as a person with significant control on 2025-03-19

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

24/03/2524 March 2025 Cessation of Rachel Elizabeth Davies as a person with significant control on 2025-03-19

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Registration of charge 118375360004, created on 2022-05-05

View Document

13/05/2213 May 2022 Satisfaction of charge 118375360003 in full

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/04/2128 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM UNIT 4 STATION ROAD LICHFIELD WS13 6HX ENGLAND

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL DAVIES / 25/03/2021

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

25/03/2125 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL DAVIES / 25/03/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 37 COLTMAN CLOSE LICHFIELD WS14 9YS ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND ENGLAND

View Document

09/11/209 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118375360003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118375360001

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118375360002

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL DAVIES / 20/02/2019

View Document

20/03/1920 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH DAVIES

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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