DAVIES TRACEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Mr Craig Davies as a person with significant control on 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Notification of Amanda Jayne Davies as a person with significant control on 2023-03-31

View Document

03/05/233 May 2023 Change of details for Mr Craig Davies as a person with significant control on 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Satisfaction of charge 068643640002 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY IAN TRACEY

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TRACEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 ADOPT ARTICLES 21/07/2017

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUFFY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 DIRECTOR APPOINTED MRS GILLIAN ELAINE DUFFY

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068643640002

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA PARKIN

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 3RD FLOOR NEWPORT HOUSE TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES TS17 6SE UNITED KINGDOM

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR CRAIG THOMAS MCBRIDE

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED DAVID LINDESAY STEEL

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED FIONA MARGARET PARKIN

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TRACEY / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVIES / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 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


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