MALCOLM DAVIES & SONS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Amended total exemption full accounts made up to 2025-03-31 |
| 03/09/253 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 01/03/2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/04/1329 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 01/01/2010 |
| 01/04/101 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 01/01/2010 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DAVIES / 01/01/2010 |
| 04/01/104 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 17/11/0917 November 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 13/11/0913 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/05/0920 May 2009 | VARYING SHARE RIGHTS AND NAMES |
| 23/04/0923 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 30/04/0830 April 2008 | DIRECTOR APPOINTED ANDREW DAVIES |
| 24/04/0824 April 2008 | DIRECTOR APPOINTED PHILLIP DAVIES |
| 24/04/0824 April 2008 | DIRECTOR AND SECRETARY APPOINTED KATHLEEN DAVIES |
| 24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 43/45 PARK COURT OFFICES RHOSDDU ROAD WREXHAM LL11 2NS UNITED KINGDOM |
| 24/04/0824 April 2008 | DIRECTOR APPOINTED MALCOLM DAVIES |
| 31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED |
| 31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
| 27/03/0827 March 2008 | 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