D J F GREAVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Director's details changed for Mr David John Greaves on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mrs Ila Elizabeth Greaves on 2025-02-24

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

20/02/2420 February 2024 Registered office address changed from The Moorings Middle Hill Pensilva Liskeard PL14 5QF England to The Office - Kv Accounting Solutions Middle Hill Pensilva Liskeard PL14 5QG on 2024-02-20

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GREAVES / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILA ELIZABETH GREAVES / 04/03/2020

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY ARTHUR HEARD

View Document

01/04/191 April 2019 SECRETARY APPOINTED MRS KATHARINE VAUGHNLEY

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 2 ROSECRADDOC VIEW TREMAR LISKEARD CORNWALL PL14 5SH

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR HEARD / 18/08/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/08/1212 August 2012 REGISTERED OFFICE CHANGED ON 12/08/2012 FROM 18 WILLOW WAY LISKEARD CORNWALL PL14 4SU

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILA ELIZABETH GREAVES / 01/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GREAVES / 01/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILA ELIZABETH GREAVES / 01/03/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREAVES / 01/03/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREAVES / 30/06/2008

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ILA GREAVES / 30/06/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: WILLOWS END, 18 WILLOW WAY LISKEARD CORNWALL PL14 4SU

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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