J & W DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Registration of charge 046819270009, created on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Change of details for Mr William Davis as a person with significant control on 2017-04-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
07/01/207 January 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046819270007 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046819270008 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046819270006 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046819270005 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046819270004 |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046819270003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS |
19/09/1419 September 2014 | DIRECTOR APPOINTED TERESA DAVIS |
13/03/1413 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
21/01/1121 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 01/03/2010 |
20/04/1020 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIS / 01/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: WEST BODDEN FARM, DOULTING SHEPTON MALLET SOMERSET BA4 4PU |
08/05/078 May 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: HORNSMEAD BODDEN SHEPTON MALLET SOMERSET BA4 4PU |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/03/066 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0413 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
24/11/0424 November 2004 | S366A DISP HOLDING AGM 14/06/04 |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: SAINT JOHNS HOUSE CHURCH PATH YEOVIL SOMERSET BA20 1HE |
25/06/0425 June 2004 | COMPANY NAME CHANGED HAM FARM LIMITED CERTIFICATE ISSUED ON 25/06/04 |
06/03/046 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | DIRECTOR RESIGNED |
11/01/0411 January 2004 | SECRETARY RESIGNED |
18/07/0318 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
09/07/039 July 2003 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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