DAVIES TRACEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of details for Mr Craig Davies as a person with significant control on 2025-03-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-31 with updates |
25/04/2525 April 2025 | Particulars of variation of rights attached to shares |
25/04/2525 April 2025 | Change of share class name or designation |
25/04/2525 April 2025 | Resolutions |
25/04/2525 April 2025 | Memorandum and Articles of Association |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Notification of Amanda Jayne Davies as a person with significant control on 2023-03-31 |
03/05/233 May 2023 | Change of details for Mr Craig Davies as a person with significant control on 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-31 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
08/11/218 November 2021 | Satisfaction of charge 068643640002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, SECRETARY IAN TRACEY |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN TRACEY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
01/08/171 August 2017 | ADOPT ARTICLES 21/07/2017 |
01/07/171 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUFFY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | DIRECTOR APPOINTED MRS GILLIAN ELAINE DUFFY |
02/04/152 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/12/146 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068643640002 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/04/1322 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR FIONA PARKIN |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
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 |
19/04/1219 April 2012 | DIRECTOR APPOINTED MR CRAIG THOMAS MCBRIDE |
19/04/1219 April 2012 | DIRECTOR APPOINTED DAVID LINDESAY STEEL |
19/04/1219 April 2012 | DIRECTOR APPOINTED FIONA MARGARET PARKIN |
19/04/1219 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/12/1016 December 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TRACEY / 01/10/2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVIES / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0931 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