DAVIES SKIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Notification of Anne Marie Davies as a person with significant control on 2024-03-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/02/2422 February 2024 Cessation of Glenville Howell Davies as a person with significant control on 2023-03-20

View Document

22/02/2422 February 2024 Registered office address changed from 1 Glan Pelenna Efail Fach Pontrhydyfen Port Talbot West Glamorgan SA12 9UA to 19 Oakwood Avenue Pontrhydyfen Port Talbot SA12 9SD on 2024-02-22

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

20/03/2320 March 2023 Cessation of Ann Davies as a person with significant control on 2023-03-07

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE DAVIES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR GLENVILLE DAVIES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ANNE DAVIES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MARK DAVIES

View Document

07/09/157 September 2015 01/06/15 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENVILLE HOWELL DAVIES / 04/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE DAVIES / 04/03/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/01/0926 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 04/03/06; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

04/03/044 March 2004 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