IAN DAVIES DEMOLITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Notification of Ian Davies Plant & Son Ltd as a person with significant control on 2022-01-19

View Document

19/09/2319 September 2023 Cessation of Pearl Ann Davies as a person with significant control on 2022-01-19

View Document

19/09/2319 September 2023 Cessation of Ian Davies as a person with significant control on 2022-01-19

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

29/11/2229 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

18/02/2218 February 2022 Termination of appointment of Pearl Ann Davies as a director on 2022-01-19

View Document

18/02/2218 February 2022 Termination of appointment of Ian Davies as a director on 2022-01-19

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVIES / 20/11/2018

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PEARL ANN DAVIES / 20/11/2018

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVIES / 20/11/2018

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PEARL ANN DAVIES / 20/11/2018

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVIES / 20/11/2018

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL ANN DAVIES / 20/11/2018

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O C/O BEVAN & BUCKLAND CHARTERED ACCOUNTANTS LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA GLAMORGAN SA1 8QY

View Document

26/07/1926 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUW DAVIES / 29/09/2017

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR IAN HUW DAVIES

View Document

26/09/1726 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/09/1514 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 23/07/2014

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PEARL ANN DAVIES / 23/07/2014

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / PEARL ANN DAVIES / 23/07/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/09/127 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM CANALSIDE YARD CANAL ROAD NEATH WEST GLAMORGAN SA11 1LJ

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 28/02/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/08/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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