ANTHONY A DAVIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with updates |
24/06/2424 June 2024 | Resolutions |
24/06/2424 June 2024 | Resolutions |
21/06/2421 June 2024 | Memorandum and Articles of Association |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
18/06/2418 June 2024 | Termination of appointment of Dawn Davies as a director on 2024-06-14 |
18/06/2418 June 2024 | Termination of appointment of Anthony Alfred Davies as a director on 2024-06-14 |
18/06/2418 June 2024 | Registration of charge 033543010006, created on 2024-06-14 |
18/06/2418 June 2024 | Appointment of Daniel Bailey as a director on 2024-06-14 |
18/06/2418 June 2024 | Appointment of James Hapgood as a director on 2024-06-14 |
18/06/2418 June 2024 | Appointment of Huw Price as a director on 2024-06-14 |
18/06/2418 June 2024 | Appointment of Sharon Elizabeth Jones as a director on 2024-06-14 |
18/06/2418 June 2024 | Termination of appointment of Dawn Davies as a secretary on 2024-06-14 |
18/06/2418 June 2024 | Notification of Anthony a Davies Holdings Limited as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Cessation of Dawn Davies as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Cessation of Anthony Alfred Davies as a person with significant control on 2024-06-14 |
18/06/2418 June 2024 | Registration of charge 033543010005, created on 2024-06-14 |
17/06/2417 June 2024 | Registration of charge 033543010004, created on 2024-06-14 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
14/08/2314 August 2023 | Change of details for Mrs Dawn Davies as a person with significant control on 2017-03-31 |
14/08/2314 August 2023 | Change of details for Mr Anthony Alfred Davies as a person with significant control on 2017-03-31 |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
28/02/2328 February 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
12/02/1512 February 2015 | CURREXT FROM 30/09/2014 TO 31/03/2015 |
11/08/1411 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/08/1411 August 2014 | 17/07/14 STATEMENT OF CAPITAL GBP 25004.00 |
17/04/1417 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM LANYON HOUSE MISSION COURT NEWPORT NP20 2DW |
17/04/1317 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/04/1224 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/04/1120 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/04/107 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
11/02/1011 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
11/02/1011 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/02/1010 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT SOUTH WALES NP9 8EA |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT GWENT NP20 2DW |
18/04/0718 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/09/0621 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
13/12/0413 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
08/05/028 May 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
14/04/0114 April 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/08/9920 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/9920 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/9923 April 1999 | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | NC INC ALREADY ADJUSTED 15/01/99 |
03/02/993 February 1999 | S80A AUTH TO ALLOT SEC 15/01/99 |
03/02/993 February 1999 | £ NC 1000/50000 15/01/ |
24/01/9924 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
06/01/996 January 1999 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98 |
25/09/9825 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/9828 May 1998 | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS |
11/06/9711 June 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/974 June 1997 | NEW DIRECTOR APPOINTED |
04/06/974 June 1997 | SECRETARY RESIGNED |
04/06/974 June 1997 | REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
04/06/974 June 1997 | DIRECTOR RESIGNED |
04/06/974 June 1997 | COMPANY NAME CHANGED BEGINPRIDE LIMITED CERTIFICATE ISSUED ON 05/06/97 |
04/06/974 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/9717 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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