RD DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

22/11/2422 November 2024 Director's details changed for Mrs Victoria Scales on 2024-11-22

View Document

08/07/248 July 2024 Director's details changed for Mrs Victoria Scales on 2024-07-07

View Document

01/07/241 July 2024 Appointment of Mr Kevin Birch as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Scales as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Muhammad Jasat as a director on 2024-06-28

View Document

05/06/245 June 2024 Termination of appointment of Dawn Farrell as a director on 2024-06-03

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/01/2320 January 2023

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/11/2122 November 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067483340003

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN FARRELL / 17/09/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 AUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 AUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067483340001

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067483340002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 AUDITED ABRIDGED

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED ALPESH KHETIA

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS ROSS

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR LEWIS IAN ROSS

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED DAWN FARRELL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALPESH KHETIA

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 15 BASSET CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

28/08/1528 August 2015 ALTER ARTICLES 06/07/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067483340001

View Document

18/06/1518 June 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH DAVIES

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR SHALIN MEHRA

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ALPESH KHETIA

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 20/10/12 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 SECRETARY APPOINTED MRS LEIGH DAVIES

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID DAVIES / 13/11/2009

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR ROBERT DAVID DAVIES

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MR ROBERT DAVID DAVIES

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

13/11/0813 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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