FLETCHER 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
04/09/254 September 2025 NewChange of share class name or designation

View Document

04/09/254 September 2025 NewMemorandum and Articles of Association

View Document

04/09/254 September 2025 NewResolutions

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-01 with updates

View Document

29/08/2429 August 2024 Appointment of Mr Michael Moan as a director on 2024-07-26

View Document

13/08/2413 August 2024 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

03/06/243 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/05/2413 May 2024 Notification of Mpm (Nw) Limited as a person with significant control on 2024-04-05

View Document

13/05/2413 May 2024 Change of details for Mr Emlyn Hywel Davies as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Secretary's details changed for Ms Michelle Teresa Mallard on 2023-05-24

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 42 High Street Holywell Flintshire CH8 7LH on 2023-12-04

View Document

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

View Accounts

12/05/2312 May 2023 Registered office address changed from Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 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

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

18/09/2018 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 SUB-DIVISION 10/07/20

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR EMLYN HYWEL DAVIES / 11/04/2019

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE TERESA MALLARD / 11/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN HYWEL DAVIES / 11/04/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/08/173 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 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 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN HYWEL DAVIES / 01/03/2014

View Document

10/06/1410 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE TERESA MALLARD / 01/03/2014

View Document

07/03/147 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

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 SECRETARY APPOINTED MS MICHELLE TERESA MALLARD

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES

View Document

24/05/1224 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MALLARD

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MS MICHELLE TERESA MALLARD

View Document

19/05/1119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL JONES

View Document

03/05/113 May 2011 SECRETARY APPOINTED MRS SARAH JAYNE DAVIES

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MR DANIEL WILLIAM JONES

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMLYN DAVIES / 13/01/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY JUNE JOHN

View Document

22/05/0822 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 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