G DAVIES & DAUGHTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Change of details for Mr Gavin Paul Davies as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Gavin Paul Davies on 2021-08-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN PAUL DAVIES / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 50 UPPER HILL PARK TENBY PEMBROKESHIRE SA70 8JF WALES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL DAVIES / 25/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL DAVIES / 30/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL DAVIES / 11/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 19 PENNANT AVENUE SAUNDERSFOOT PEMBROKESHIRE SA69 9JP WALES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN PAUL DAVIES / 11/12/2017

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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