H LL 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
03/12/243 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

04/09/244 September 2024 Director's details changed for Mr Andrew Robert Bate on 2024-06-27

View Document

04/09/244 September 2024 Cessation of Rebecca Jayne Norris as a person with significant control on 2024-06-27

View Document

04/09/244 September 2024 Director's details changed for Mr Stephen Andrew Rhodes on 2024-06-27

View Document

04/09/244 September 2024 Termination of appointment of Phillip Richard Norris as a director on 2024-06-27

View Document

04/09/244 September 2024 Satisfaction of charge 1 in full

View Document

04/09/244 September 2024 Notification of Andrew Robert Bate as a person with significant control on 2024-06-27

View Document

04/09/244 September 2024 Notification of Stephen Andrew Rhodes as a person with significant control on 2024-06-27

View Document

04/09/244 September 2024 Director's details changed for Mr Phillip Richard Norris on 2024-06-27

View Document

04/09/244 September 2024 Cessation of Phillip Richard Norris as a person with significant control on 2024-06-27

View Document

05/08/245 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Purchase of own shares.

View Document

02/08/242 August 2024 Change of share class name or designation

View Document

02/08/242 August 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Cancellation of shares. Statement of capital on 2024-06-27

View Document

31/07/2431 July 2024 Cancellation of shares. Statement of capital on 2024-06-27

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

20/04/2320 April 2023 Notification of Rebecca Jayne Norris as a person with significant control on 2023-03-15

View Document

20/04/2320 April 2023 Cessation of P R Norris Holdings Limited as a person with significant control on 2023-03-15

View Document

20/04/2320 April 2023 Notification of Phillip Richard Norris as a person with significant control on 2023-03-15

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW RHODES / 10/09/2019

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RHODES / 03/11/2017

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD NORRIS / 06/05/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/03/1612 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 01/08/15 STATEMENT OF CAPITAL GBP 124

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ANDREW ROBERT BATE

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RHODES / 10/08/2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR HEFIN DAVIES

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN FEDRICK

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/04/118 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 110

View Document

08/04/118 April 2011 DIRECTOR APPOINTED STEPHEN ANDREW RHODES

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEFIN LLOYD DAVIES / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD NORRIS / 14/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN FEDRICK / 14/02/2010

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0617 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: ROCKLANDS PENMAENMAWR LL34 6AP

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: ROCKLANDS BRYNMOR TERRACE PENMAENMAWR CONWY LL34 6AP

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAWSON ACCESS LTD


  • 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