P.L. 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 |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2025-03-30 |
22/07/2522 July 2025 New | Change of details for Mr Paul Lynn Davies as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-07 with updates |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-30 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-07 with updates |
03/04/243 April 2024 | Director's details changed for Mr Paul Lynn Davies on 2024-03-02 |
03/04/243 April 2024 | Director's details changed for Mr Paul Lynn Davies on 2024-03-02 |
03/04/243 April 2024 | Change of details for Mr Paul Lynn Davies as a person with significant control on 2024-03-02 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-03-30 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-07 with updates |
28/03/2328 March 2023 | Secretary's details changed for Mr Malcolm Charles Horton on 2023-03-07 |
28/03/2328 March 2023 | Director's details changed for Mr Paul Lynn Davies on 2023-03-07 |
27/03/2327 March 2023 | Director's details changed for Mr Paul Lynn Davies on 2023-03-07 |
27/03/2327 March 2023 | Change of details for Mr Paul Lynn Davies as a person with significant control on 2023-03-07 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-07 with updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL LYNN DAVIES / 11/03/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
05/02/145 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
21/02/1221 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
21/04/1121 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
26/01/1126 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
23/04/1023 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
18/03/1018 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | 30/06/08 PARTIAL EXEMPTION |
06/08/086 August 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07 |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 165 PARROCK STREET GRAVESEND KENT DA12 1ER |
04/05/074 May 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05 |
07/03/067 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | DIRECTOR RESIGNED |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
26/04/0326 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
02/03/032 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 |
15/08/0015 August 2000 | SECRETARY RESIGNED |
15/08/0015 August 2000 | NEW SECRETARY APPOINTED |
03/04/003 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/003 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0015 March 2000 | SECRETARY RESIGNED |
15/03/0015 March 2000 | DIRECTOR RESIGNED |
15/03/0015 March 2000 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
13/03/0013 March 2000 | NEW SECRETARY APPOINTED |
13/03/0013 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | 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