O C DAVIES & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Director's details changed for Mr Oliver Cromwell Davies on 2023-02-16

View Document

14/03/2314 March 2023 Notification of Oliver Cromwell Davies as a person with significant control on 2023-02-16

View Document

14/03/2314 March 2023 Notification of Glyn Morlais Davies as a person with significant control on 2023-02-16

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Glyn Morlais Davies on 2023-02-16

View Document

14/03/2314 March 2023 Director's details changed for Mr Glyn Morlais Davies on 2023-02-16

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

09/12/219 December 2021 Appointment of Mrs Anwen Siriol Davies as a director on 2021-12-01

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2110 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050444830004

View Document

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MORLAIS DAVIES / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CROMWELL DAVIES / 10/03/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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