HILARYDAVIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
25/06/2525 June 2025 | Registered office address changed from Unit a Marina Villas, Trawler Road Maritime Quarter Swansea SA1 1FZ Wales to 101B Newton Road Mumbles Swansea SA3 4BN on 2025-06-25 |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Secretary's details changed for Mrs Cathryn Daisy Davies on 2024-01-01 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Registered office address changed from Belvoir ! Unit 5 Trawler Road Maritime Quarter Swansea SA1 1LB Wales to Unit a Marina Villas, Trawler Road Maritime Quarter Swansea SA1 1FZ on 2023-09-12 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/03/2124 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM C/O BELVOIR! 29 CASTLE STREET SWANSEA SA1 1HZ |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/08/2020 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072127500001 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
04/06/204 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN DAVIES |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN OWAIN DAVIES / 07/07/2017 |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN OWAIN DAVIES / 07/07/2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
26/04/1726 April 2017 | SAIL ADDRESS CHANGED FROM: C/O C/O TEMPLE WEST 82 HIGH ROAD BYFLEET WEST BYFLEET SURREY KT14 7QW UNITED KINGDOM |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/06/168 June 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/06/151 June 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/06/1423 June 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
23/06/1423 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS CATHRYN DAISY HEWITT / 11/05/2013 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRYN DAISY HEWITT / 11/05/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
17/06/1317 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/04/1217 April 2012 | SAIL ADDRESS CREATED |
17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN OWAIN DAVIES / 06/04/2012 |
17/04/1217 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS CATHRYN DAISY HEWITT / 06/04/2012 |
17/04/1217 April 2012 | DIRECTOR APPOINTED MISS CATHRYN DAISY HEWITT |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/06/1113 June 2011 | CURREXT FROM 30/04/2011 TO 30/09/2011 |
06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O TEMPLE WEST 82 HIGH ROAD BYFLEET WEST BYFLEET SURREY KT14 7QW UNITED KINGDOM |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 82 HIGH STREET BYFLEET SURREY KT14 7QW ENGLAND |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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