ALLAN DAVIES & SON JCB HIRE LTD

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of a voluntary liquidator

View Document

12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Statement of affairs

View Document

11/06/2511 June 2025 Registered office address changed from 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon CF45 4SN on 2025-06-11

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

20/02/2420 February 2024 Registered office address changed from Garden House Llanarthney Carmarthen SA32 8JD Wales to 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Allan Davies on 2024-02-13

View Document

20/02/2420 February 2024 Change of details for Mr Allan Davies as a person with significant control on 2024-02-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Change of details for Mr Allan Davies as a person with significant control on 2023-10-25

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

20/06/2320 June 2023 Change of details for Mr Allan Davies as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr Allan Davies on 2023-06-20

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Register inspection address has been changed to Garden House Llanarthney Carmarthen SA32 8JD

View Document

21/11/2221 November 2022 Register inspection address has been changed from Garden House Llanarthney Carmarthen SA32 8JD Wales to Garden House Llanarthney Carmarthen SA32 8JD

View Document

21/11/2221 November 2022 Register(s) moved to registered inspection location Garden House Llanarthney Carmarthen SA32 8JD

View Document

21/11/2221 November 2022 Register(s) moved to registered inspection location Garden House Llanarthney Carmarthen SA32 8JD

View Document

21/11/2221 November 2022 Register inspection address has been changed from Garden House Llanarthney Carmarthen SA32 8JD Wales to Garden House Llanarthney Carmarthen SA32 8JD

View Document

20/11/2220 November 2022 Registered office address changed from 20 Brynglas Crescent Llangunnor Carmarthen SA31 2HT United Kingdom to Garden House Llanarthney Carmarthen SA32 8JD on 2022-11-20

View Document

20/11/2220 November 2022 Withdrawal of the directors' register information from the public register

View Document

20/11/2220 November 2022 Directors' register information at 2022-11-20 on withdrawal from the public register

View Document

20/11/2220 November 2022 Elect to keep the directors' register information on the public register

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Waltwood Accountancy Services Ltd Bron Haul, Johns Terrace Carmel Llanelli Carmarthenshire SA14 7SD Wales to 20 Brynglas Crescent Llangunnor Carmarthen SA31 2HT on 2022-01-26

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Certificate of change of name

View Document

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

View Accounts

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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