DAVIES CRADDOCK 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 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with updates |
21/08/2321 August 2023 | |
21/08/2321 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/07/2319 July 2023 | |
19/07/2319 July 2023 | |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | |
05/07/235 July 2023 | Statement of capital on 2023-07-05 |
27/02/2327 February 2023 | Registration of charge 064035190001, created on 2023-02-20 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Memorandum and Articles of Association |
05/12/225 December 2022 | Appointment of Mr David Robert Moore as a director on 2022-12-01 |
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 Davies Craddock Holdings Ltd as a person with significant control on 2022-12-01 |
05/12/225 December 2022 | Notification of Lloyd & Whyte Group Ltd as a person with significant control on 2022-12-01 |
05/12/225 December 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
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 |
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 Matthew Mervyn Pyke as a director on 2022-12-01 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
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 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
24/03/2124 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
22/05/2022 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
09/05/199 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
10/05/1810 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
19/06/1719 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/10/1324 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/10/1119 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/10/1018 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL DAVIES / 18/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ADRIAN DAVID RULE CRADDOCK / 18/10/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FREDERICK CRADDOCK / 18/10/2008 |
06/05/086 May 2008 | GBP SR 76000@1 |
21/04/0821 April 2008 | NC INC ALREADY ADJUSTED 02/04/08 |
21/04/0821 April 2008 | ALTER ARTICLES 02/04/2008 |
21/04/0821 April 2008 | GBP NC 10001000/10100000 02/04/2008 |
21/02/0821 February 2008 | ACC. REF. DATE SHORTENED FROM 31/03/09 TO 28/02/09 |
16/11/0716 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
07/11/077 November 2007 | DIRECTOR RESIGNED |
07/11/077 November 2007 | SECRETARY RESIGNED |
31/10/0731 October 2007 | NEW DIRECTOR APPOINTED |
31/10/0731 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL |
18/10/0718 October 2007 | 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