GEORGE DANIELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

25/07/2425 July 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

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

26/07/2326 July 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

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN to Emstrey House (North) Shrewsbury Business Park Shrewsbury SY2 6LG on 2022-04-04

View Document

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

View Accounts

29/09/2129 September 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

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HUGH MICHAEL HUGH DANIELS / 23/03/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANN ANN DANIELS / 23/03/2021

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN DANIELS / 15/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL HUGH DANIELS / 15/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAINE ANN DANIELS / 15/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HUGH DANIELS / 15/02/2020

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HUGH DANIELS / 01/01/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE ANN DANIELS / 01/01/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE ANN DANIELS / 01/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL HUGH DANIELS / 01/01/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HUGH DANIELS / 01/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN DANIELS / 01/01/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL HUGH DANIELS / 12/01/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN DANIELS / 12/01/2017

View Document

21/12/1621 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

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

24/12/1524 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

25/02/1525 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/12/1424 December 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

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 CURRSHO FROM 31/03/2012 TO 31/03/2011

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/01/1113 January 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document


More Company Information