DANGEROUS DAVIES RUGBY PROJECT LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-05-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-05-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/02/2328 February 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-05-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SAM DAVIES / 24/05/2017 |
11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GABRIELLE DAVIES |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
15/03/1815 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SAM DAVIES / 15/03/2018 |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DAVIES / 15/03/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/06/1629 June 2016 | DISS40 (DISS40(SOAD)) |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1626 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM DAVIES / 09/06/2016 |
26/06/1626 June 2016 | REGISTERED OFFICE CHANGED ON 26/06/2016 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT |
26/04/1626 April 2016 | FIRST GAZETTE |
02/06/152 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
23/05/1423 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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