MARK DAVIES AGRICULTURAL ENGINEER LIMITED
Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/08/1917 August 2019 | 23/07/19 STATEMENT OF CAPITAL GBP 4 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
07/01/167 January 2016 | APPOINTMENT TERMINATED, DIRECTOR JANET DAVIES |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/06/139 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1210 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE DAVIES / 15/05/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK DAVIES / 16/05/2010 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: LLUESTWEN, NEWBRIDGE-ON-WYE LLANDRINDOD WELLS POWYS LD1 6HA |
21/05/0721 May 2007 | LOCATION OF DEBENTURE REGISTER |
21/05/0721 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | LOCATION OF REGISTER OF MEMBERS |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: SHALOM, NEWBRIDGE-ON-WYE LLANDRINDOD WELLS POWYS LD1 6LS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | S386 DISP APP AUDS 08/07/04 |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/08/0425 August 2004 | S366A DISP HOLDING AGM 08/07/04 |
04/06/044 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 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