DAVIES & DAVIES PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Notification of Thomas Charles Davies as a person with significant control on 2024-09-13 |
11/03/2511 March 2025 | Cessation of Derek Frederick Davies as a person with significant control on 2024-09-13 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Director's details changed for Miss Kate Davies on 2024-08-14 |
16/08/2416 August 2024 | Director's details changed for Mr Thomas Charles Davies on 2024-08-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
26/10/2326 October 2023 | Director's details changed for Mr Derek Frederick Davies on 2023-10-26 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
15/02/1815 February 2018 | DIRECTOR APPOINTED MISS SAMANTHA JO DAVIES |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR THOMAS CHARLES DAVIES |
14/02/1814 February 2018 | DIRECTOR APPOINTED MISS KATE DAVIES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068441270002 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | DIRECTOR APPOINTED MRS LYNN MALIA-ASHE |
18/04/1518 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068441270001 |
17/03/1517 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
03/01/133 January 2013 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/03/1220 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 26A BIRD STREET LICHFIELD WS13 6PR |
18/03/1118 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FREDERICK DAVIES / 01/01/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
30/11/1030 November 2010 | PREVEXT FROM 31/03/2010 TO 31/07/2010 |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES |
06/04/106 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN DAVIES / 11/03/2010 |
11/03/0911 March 2009 | 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