FLETCHER DAVIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of share class name or designation |
04/09/254 September 2025 New | Memorandum and Articles of Association |
04/09/254 September 2025 New | Resolutions |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-01 with updates |
29/08/2429 August 2024 | Appointment of Mr Michael Moan as a director on 2024-07-26 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
13/05/2413 May 2024 | Notification of Mpm (Nw) Limited as a person with significant control on 2024-04-05 |
13/05/2413 May 2024 | Change of details for Mr Emlyn Hywel Davies as a person with significant control on 2024-04-05 |
10/04/2410 April 2024 | Secretary's details changed for Ms Michelle Teresa Mallard on 2023-05-24 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 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 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/09/2018 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | SUB-DIVISION 10/07/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
27/08/1927 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR EMLYN HYWEL DAVIES / 11/04/2019 |
15/04/1915 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE TERESA MALLARD / 11/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN HYWEL DAVIES / 11/04/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
03/08/173 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
03/08/153 August 2015 | 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 | Annual return made up to 2 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMLYN HYWEL DAVIES / 01/03/2014 |
10/06/1410 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/06/1410 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE TERESA MALLARD / 01/03/2014 |
07/03/147 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 |
16/05/1316 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/09/124 September 2012 | SECRETARY APPOINTED MS MICHELLE TERESA MALLARD |
04/09/124 September 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES |
24/05/1224 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MALLARD |
07/06/117 June 2011 | DIRECTOR APPOINTED MS MICHELLE TERESA MALLARD |
19/05/1119 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
03/05/113 May 2011 | APPOINTMENT TERMINATED, SECRETARY DANIEL JONES |
03/05/113 May 2011 | SECRETARY APPOINTED MRS SARAH JAYNE DAVIES |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | SECRETARY APPOINTED MR DANIEL WILLIAM JONES |
16/06/0916 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMLYN DAVIES / 13/01/2009 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY JUNE JOHN |
22/05/0822 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/062 November 2006 | NEW SECRETARY APPOINTED |
02/11/062 November 2006 | SECRETARY RESIGNED |
12/06/0612 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
15/05/0615 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
15/05/0615 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | 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