N R DAVIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-17 with updates |
23/10/2423 October 2024 | Cessation of Andrew Davies as a person with significant control on 2023-10-23 |
21/03/2421 March 2024 | Satisfaction of charge 1 in full |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-10-31 |
24/11/2324 November 2023 | Cessation of Gareth Edwards Jones as a person with significant control on 2022-04-06 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-17 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Termination of appointment of Nigel Ronald Davies as a director on 2023-06-19 |
03/07/233 July 2023 | Cessation of Nigel Ronald Davies as a person with significant control on 2023-06-19 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Termination of appointment of Gareth Edwards Jones as a director on 2022-04-06 |
27/04/2227 April 2022 | Appointment of Mr Barry Davies as a director on 2022-04-06 |
10/11/2110 November 2021 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Plas Ifan Farm Alltami Road Sychdyn Mold CH7 6RH on 2021-11-10 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/03/2124 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
16/03/2016 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM BRONCOED HOUSE BRONCOED BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1HP |
24/01/1924 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARDS JONES / 14/02/2018 |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GARETH EDWARDS JONES / 14/02/2018 |
03/01/183 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
20/10/1620 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 10/10/2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/02/168 February 2016 | APPOINTMENT TERMINATED, SECRETARY DENYS PRIOR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS JONES / 10/05/2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS JONES / 10/05/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM BENNETTBROOKS FIRST FLOOR 42 HIGH STREET MOLD FLINTSHIRE CH7 1BH |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | 17/10/12 NO CHANGES |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 43/47 HIGH STREET MOLD FLINTSHIRE CH7 1BQ |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | NEW SECRETARY APPOINTED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
18/11/0318 November 2003 | £ NC 100/400 06/11/03 |
18/11/0318 November 2003 | NC INC ALREADY ADJUSTED 06/11/03 |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 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