JEFF DAVIES CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Director's details changed for Jeffrey Nigel Davies on 2025-04-15 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-15 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
12/11/1812 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/04/1517 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 129 DUNRAVEN STREET TONYPANDY MID GLAMORGAN CF40 1QD |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047344190002 |
09/05/139 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047344190001 |
16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/04/1115 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NIGEL DAVIES / 15/04/2010 |
16/04/1016 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 4 DUNRAVEN STREET TONYPANDY RHONDDA CYNON TAFF CF40 1QE |
18/04/0818 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
17/04/0717 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
02/04/042 April 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
01/05/031 May 2003 | NEW SECRETARY APPOINTED |
01/05/031 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
24/04/0324 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | 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