REES DAVIES HOLDINGS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to Tynypwll Llandinam Powys SY17 5BQ on 2025-04-28

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from Halfren House, St. Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ on 2022-09-23

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2021 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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