DAVIES TIMBER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-14 with updates |
21/10/2421 October 2024 | Cancellation of shares. Statement of capital on 2024-09-25 |
21/10/2421 October 2024 | Purchase of own shares. |
21/10/2421 October 2024 | Resolutions |
02/10/242 October 2024 | Registration of charge 053123980001, created on 2024-09-26 |
27/09/2427 September 2024 | Termination of appointment of David Godfrey Nicholls as a secretary on 2024-09-25 |
27/09/2427 September 2024 | Termination of appointment of Christopher Drzazgowski as a director on 2024-09-25 |
27/09/2427 September 2024 | Termination of appointment of David Godfrey Nicholls as a director on 2024-09-25 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-14 with updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | 25/03/19 STATEMENT OF CAPITAL GBP 110 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1521 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 107 |
15/10/1515 October 2015 | 27/03/15 STATEMENT OF CAPITAL GBP 104 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR SIMON PAUL NICHOLLS |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR DAVID JOEL PHILLIP BOWEN |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR SAMUEL JOHN NICHOLLS |
23/12/1423 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/12/1320 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DRZAZGOWSKI / 14/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY NICHOLLS / 14/12/2009 |
16/12/0916 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
19/01/0919 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
07/09/067 September 2006 | VARYING SHARE RIGHTS AND NAMES |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
28/01/0528 January 2005 | COMPANY NAME CHANGED DAVIES HOLDINGS (UK) LTD CERTIFICATE ISSUED ON 28/01/05 |
14/12/0414 December 2004 | 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