JR DAVIES & SON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Gareth John Davies on 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Colin Brown as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Notification of First Bus Holdings Limited as a person with significant control on 2024-10-24

View Document

05/11/245 November 2024 Cessation of Gareth John Davies as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Andrew Simon Jarvis as a director on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Mr Colin Brown as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Esther Lorna Anne Davies as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Dorothy Davies as a director on 2024-10-24

View Document

01/11/241 November 2024 Registered office address changed from The Coach Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 2024-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/01/244 January 2024 Change of details for Dr Gareth John Davies as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Mrs Esther Lorna Anne Davies on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Dr Gareth John Davies on 2024-01-01

View Document

02/10/232 October 2023 Director's details changed for Dr Gareth John Davies on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mrs Esther Lorna Anne Davies on 2023-10-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Appointment of Mrs Esther Lorna Anne Davies as a director on 2021-03-09

View Document

26/11/2126 November 2021 Change of details for Dr Gareth John Davies as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Dr Gareth John Davies as a person with significant control on 2021-11-26

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER DAVIES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / DR GARETH JOHN DAVIES / 25/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN DAVIES / 25/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ELIZABETH DAVIES / 25/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS HEATHER ELIZABETH DAVIES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 ADOPT ARTICLES 25/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 ADOPT ARTICLES 15/11/2013

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/03/1214 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 200

View Document

06/03/126 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN DAVIES / 10/02/2012

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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