DAVIES CRADDOCK (HOLDINGS) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Statement of capital on 2023-05-22

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

01/03/231 March 2023 Registration of charge 065239120001, created on 2023-02-20

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

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

View Document

05/12/225 December 2022 Termination of appointment of Frederick Adrian David Rule Craddock as a secretary on 2022-12-01

View Document

05/12/225 December 2022 Termination of appointment of Nigel Paul Davies as a director on 2022-12-01

View Document

05/12/225 December 2022 Termination of appointment of Frederick Adrian David Rule Craddock as a director on 2022-12-01

View Document

05/12/225 December 2022 Cessation of Nigel Paul Davies as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Cessation of Frederick Adrian David Rule Craddock as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

05/12/225 December 2022 Appointment of Mr Stephen Astley as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr David Robert Moore as a director on 2022-12-01

View Document

05/12/225 December 2022 Appointment of Mr Matthew Mervyn Pyke as a director on 2022-12-01

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/03/2124 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/05/199 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/06/1719 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 COMPANY NAME CHANGED C D (LLANELLI) LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

07/05/087 May 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

18/04/0818 April 2008 GBP NC 100/100000 05/03/2008

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 05/03/08

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED NIGEL PAUL DAVIES

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED FREDERICK ADRIAN DAVID RULE CRADDOCK

View Document

05/03/085 March 2008 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