DAVIES CRADDOCK 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

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Statement of capital on 2023-07-05

View Document

27/02/2327 February 2023 Registration of charge 064035190001, created on 2023-02-20

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

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

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 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 Davies Craddock Holdings Ltd as a person with significant control on 2022-12-01

View Document

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

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 Registered office address changed from C/O Ashmole & Co 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 Appointment of Mr Stephen Astley 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

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

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

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

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

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 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

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 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

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL DAVIES / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ADRIAN DAVID RULE CRADDOCK / 18/10/2009

View Document

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

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK CRADDOCK / 18/10/2008

View Document

06/05/086 May 2008 GBP SR 76000@1

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

21/04/0821 April 2008 ALTER ARTICLES 02/04/2008

View Document

21/04/0821 April 2008 GBP NC 10001000/10100000 02/04/2008

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/09 TO 28/02/09

View Document

16/11/0716 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

18/10/0718 October 2007 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