DAVIES & DAVIES PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Notification of Thomas Charles Davies as a person with significant control on 2024-09-13

View Document

11/03/2511 March 2025 Cessation of Derek Frederick Davies as a person with significant control on 2024-09-13

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Director's details changed for Miss Kate Davies on 2024-08-14

View Document

16/08/2416 August 2024 Director's details changed for Mr Thomas Charles Davies on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Derek Frederick Davies on 2023-10-26

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MISS SAMANTHA JO DAVIES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR THOMAS CHARLES DAVIES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MISS KATE DAVIES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068441270002

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS LYNN MALIA-ASHE

View Document

18/04/1518 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068441270001

View Document

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 26A BIRD STREET LICHFIELD WS13 6PR

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FREDERICK DAVIES / 01/01/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1030 November 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

06/04/106 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN DAVIES / 11/03/2010

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information