CULLEN & DAVIES LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
21/07/2521 July 2025 New | Registered office address changed to PO Box 4385, 05758421 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-21 |
06/05/256 May 2025 | Notification of Stephen Richard Cullen as a person with significant control on 2025-05-05 |
06/05/256 May 2025 | Withdrawal of a person with significant control statement on 2025-05-06 |
05/05/255 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
05/05/255 May 2025 | Withdrawal of a person with significant control statement on 2025-05-05 |
05/05/255 May 2025 | Notification of Robert Charles Ashley Davies as a person with significant control on 2025-05-05 |
02/03/252 March 2025 | Appointment of Mitchel Gordon Llp Accountants and Statutory Auditors as a secretary on 2025-03-02 |
02/03/252 March 2025 | Termination of appointment of John Goldsborough as a secretary on 2025-03-02 |
02/03/252 March 2025 | Director's details changed for Mr Stephen Richard Cullen on 2025-03-02 |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/05/159 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CULLEN / 09/04/2010 |
22/04/1022 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES ASHLEY DAVIES / 09/04/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | 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