ELGAN DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

17/01/2517 January 2025 Change of details for Mrs Fiona Davies as a person with significant control on 2025-01-09

View Document

17/01/2517 January 2025 Change of details for Mr Elgan Lloyd Davies as a person with significant control on 2025-01-09

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

13/01/1913 January 2019 PSC'S CHANGE OF PARTICULARS / MRS FIONA DAVIS / 31/03/2017

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

14/01/1814 January 2018 PSC'S CHANGE OF PARTICULARS / MR ELGAN LLOYD DAVIES / 31/03/2017

View Document

14/01/1814 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA DAVIS

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DAVIES / 01/08/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELGAN LLOYD DAVIES / 01/08/2016

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM BROYAN HOUSE PRIORY STREET CARDIGAN CEREDIGION SA43 1BZ

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS FIONA DAVIES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARRIES

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ELGAN LLOYD DAVIES

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN EVANS

View Document

09/02/129 February 2012 COMPANY NAME CHANGED YUM YUM SWEETS LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

06/02/126 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/02/118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER HARRIES

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR JOHN GERAINT EVANS

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CRUGMORE PENPARC CARDIGAN SA43 1RD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY WILHELMINA OSINGA

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR AWNE OSINGA

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 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