H LL 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 |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-11-10 with updates |
04/09/244 September 2024 | Director's details changed for Mr Andrew Robert Bate on 2024-06-27 |
04/09/244 September 2024 | Cessation of Rebecca Jayne Norris as a person with significant control on 2024-06-27 |
04/09/244 September 2024 | Director's details changed for Mr Stephen Andrew Rhodes on 2024-06-27 |
04/09/244 September 2024 | Termination of appointment of Phillip Richard Norris as a director on 2024-06-27 |
04/09/244 September 2024 | Satisfaction of charge 1 in full |
04/09/244 September 2024 | Notification of Andrew Robert Bate as a person with significant control on 2024-06-27 |
04/09/244 September 2024 | Notification of Stephen Andrew Rhodes as a person with significant control on 2024-06-27 |
04/09/244 September 2024 | Director's details changed for Mr Phillip Richard Norris on 2024-06-27 |
04/09/244 September 2024 | Cessation of Phillip Richard Norris as a person with significant control on 2024-06-27 |
05/08/245 August 2024 | Purchase of own shares. |
05/08/245 August 2024 | Purchase of own shares. |
02/08/242 August 2024 | Change of share class name or designation |
02/08/242 August 2024 | Change of share class name or designation |
31/07/2431 July 2024 | Cancellation of shares. Statement of capital on 2024-06-27 |
31/07/2431 July 2024 | Cancellation of shares. Statement of capital on 2024-06-27 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-10 with updates |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
20/04/2320 April 2023 | Notification of Rebecca Jayne Norris as a person with significant control on 2023-03-15 |
20/04/2320 April 2023 | Cessation of P R Norris Holdings Limited as a person with significant control on 2023-03-15 |
20/04/2320 April 2023 | Notification of Phillip Richard Norris as a person with significant control on 2023-03-15 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-10 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
29/06/2129 June 2021 | Memorandum and Articles of Association |
24/06/2124 June 2021 | Particulars of variation of rights attached to shares |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/03/204 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW RHODES / 10/09/2019 |
12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RHODES / 03/11/2017 |
16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD NORRIS / 06/05/2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/03/1612 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
06/11/156 November 2015 | 01/08/15 STATEMENT OF CAPITAL GBP 124 |
17/08/1517 August 2015 | DIRECTOR APPOINTED MR ANDREW ROBERT BATE |
13/08/1513 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RHODES / 10/08/2015 |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, DIRECTOR HEFIN DAVIES |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, SECRETARY JULIAN FEDRICK |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
19/02/1319 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
16/02/1216 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
13/09/1113 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
08/04/118 April 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 110 |
08/04/118 April 2011 | DIRECTOR APPOINTED STEPHEN ANDREW RHODES |
16/02/1116 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
10/08/1010 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEFIN LLOYD DAVIES / 14/02/2010 |
15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD NORRIS / 14/02/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN FEDRICK / 14/02/2010 |
24/08/0924 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
16/02/0916 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/08/0617 August 2006 | VARYING SHARE RIGHTS AND NAMES |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: ROCKLANDS PENMAENMAWR LL34 6AP |
18/03/0518 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: ROCKLANDS BRYNMOR TERRACE PENMAENMAWR CONWY LL34 6AP |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
22/02/0522 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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