CULLEN & DAVIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/07/2521 July 2025 NewRegistered office address changed to PO Box 4385, 05758421 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-21

View Document

06/05/256 May 2025 Notification of Stephen Richard Cullen as a person with significant control on 2025-05-05

View Document

06/05/256 May 2025 Withdrawal of a person with significant control statement on 2025-05-06

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

05/05/255 May 2025 Withdrawal of a person with significant control statement on 2025-05-05

View Document

05/05/255 May 2025 Notification of Robert Charles Ashley Davies as a person with significant control on 2025-05-05

View Document

02/03/252 March 2025 Appointment of Mitchel Gordon Llp Accountants and Statutory Auditors as a secretary on 2025-03-02

View Document

02/03/252 March 2025 Termination of appointment of John Goldsborough as a secretary on 2025-03-02

View Document

02/03/252 March 2025 Director's details changed for Mr Stephen Richard Cullen on 2025-03-02

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CULLEN / 09/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES ASHLEY DAVIES / 09/04/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information