DAVIES CRADDOCK (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-05 with updates |
19/07/2319 July 2023 | |
19/07/2319 July 2023 | |
19/07/2319 July 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/07/2319 July 2023 | |
22/05/2322 May 2023 | |
22/05/2322 May 2023 | Statement of capital on 2023-05-22 |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with updates |
01/03/231 March 2023 | Registration of charge 065239120001, created on 2023-02-20 |
20/12/2220 December 2022 | Memorandum and Articles of Association |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
05/12/225 December 2022 | Registered office address changed from 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Affinity House Bindon Road Taunton TA2 6AA on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Frederick Adrian David Rule Craddock as a secretary on 2022-12-01 |
05/12/225 December 2022 | Termination of appointment of Nigel Paul Davies as a director on 2022-12-01 |
05/12/225 December 2022 | Termination of appointment of Frederick Adrian David Rule Craddock as a director on 2022-12-01 |
05/12/225 December 2022 | Cessation of Nigel Paul Davies as a person with significant control on 2022-11-01 |
05/12/225 December 2022 | Cessation of Frederick Adrian David Rule Craddock as a person with significant control on 2022-11-01 |
05/12/225 December 2022 | Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2022-11-01 |
05/12/225 December 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
05/12/225 December 2022 | Appointment of Mr Stephen Astley as a director on 2022-12-01 |
05/12/225 December 2022 | Appointment of Mr David Robert Moore as a director on 2022-12-01 |
05/12/225 December 2022 | Appointment of Mr Matthew Mervyn Pyke as a director on 2022-12-01 |
04/05/224 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/03/2124 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/05/2022 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/05/199 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/05/1810 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/06/1719 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | COMPANY NAME CHANGED C D (LLANELLI) LIMITED CERTIFICATE ISSUED ON 09/05/08 |
07/05/087 May 2008 | CURRSHO FROM 31/03/2009 TO 28/02/2009 |
18/04/0818 April 2008 | GBP NC 100/100000 05/03/2008 |
18/04/0818 April 2008 | NC INC ALREADY ADJUSTED 05/03/08 |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED |
04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED |
20/03/0820 March 2008 | DIRECTOR APPOINTED NIGEL PAUL DAVIES |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL |
20/03/0820 March 2008 | DIRECTOR AND SECRETARY APPOINTED FREDERICK ADRIAN DAVID RULE CRADDOCK |
05/03/085 March 2008 | 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