D R & E G 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 |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-02-19 with no updates |
27/01/2527 January 2025 | Registration of charge 065079740002, created on 2025-01-24 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
09/04/249 April 2024 | Confirmation statement made on 2024-02-19 with no updates |
14/07/2314 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
14/07/2314 July 2023 | |
14/07/2314 July 2023 | |
14/07/2314 July 2023 | |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM ROSEDEW FARM LLANTWIT MAJOR SOUTH GLAMORGAN CF61 1RP |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D R & E G (DAVIES HOLDINGS) LIMITED |
05/03/185 March 2018 | CESSATION OF DAFYDD RHODRI DAVIES AS A PSC |
05/03/185 March 2018 | CESSATION OF ELIZABETH GAYNOR DAVIES AS A PSC |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHAN BEYERS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
15/07/1315 July 2013 | 15/07/13 STATEMENT OF CAPITAL GBP 100 |
15/07/1315 July 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/02/1327 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAYNOR DAVIES / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD RHODRI DAVIES / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR APPOINTED MR JOHAN DAVID BEYERS |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/0825 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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