RHYS DAVIES & SONS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Administrator's progress report

View Document

16/08/2416 August 2024 Notice of order removing administrator from office

View Document

16/08/2416 August 2024 Notice of appointment of a replacement or additional administrator

View Document

05/07/245 July 2024 Administrator's progress report

View Document

09/01/249 January 2024 Administrator's progress report

View Document

18/07/2318 July 2023 Administrator's progress report

View Document

11/01/2311 January 2023 Administrator's progress report

View Document

29/12/2229 December 2022 Notice of appointment of a replacement or additional administrator

View Document

29/12/2229 December 2022 Notice of order removing administrator from office

View Document

22/12/2222 December 2022 Notice of extension of period of Administration

View Document

30/12/2130 December 2021 Administrator's progress report

View Document

15/10/2115 October 2021 Notice of extension of period of Administration

View Document

09/07/219 July 2021 Administrator's progress report

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

06/01/216 January 2021 Registered office address changed from , Moy Road Industrial Estate Taffs Well, Cardiff, South Glamorgan, CF15 7QR, United Kingdom to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2021-01-06

View Document

24/10/1924 October 2019 Registered office address changed from , Springfield House Springfield Road, Horsham, West Sussex, RH12 2RG, England to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2019-10-24

View Document

17/10/1917 October 2019 Registered office address changed from , Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2019-10-17

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

24/05/1924 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER HARRIS

View Document

03/04/183 April 2018 CESSATION OF PAUL DOUGLAS HODGKISS AS A PSC

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/01/1818 January 2018 ALTER ARTICLES 21/12/2017

View Document

10/01/1810 January 2018 ADOPT ARTICLES 21/12/2017

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017182830017

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKISS

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/07/156 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER RICHMOND / 04/06/2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GWYN DAVIES

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

30/06/1130 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR STEPHEN JOHN THOMAS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNS

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR STEPHEN JOHN THOMAS

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BROGAN

View Document

06/06/096 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 02/09/07

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/04/0811 April 2008 LOAN AGREEMENT 03/04/2008

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 04/09/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

09/06/989 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 27/08/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/08/93

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 S386 DISP APP AUDS 09/12/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/90

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL GROUP ACCOUNTS MADE UP TO 26/08/89

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 1 @ £1 29/08/89

View Document

24/10/8924 October 1989 £ IC 56/55 £ SR 1@1=1

View Document

18/09/8918 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 26/08/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 43 @ £1 21/03/88

View Document

12/12/8812 December 1988 £ IC 99/56 £ SR 43@1=43

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 1SHARE @ £1 14/12/87

View Document

06/04/886 April 1988 £ IC 100/99 £ SR 1@1=1

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

02/03/842 March 1984 ALTER MEM AND ARTS

View Document

17/08/8317 August 1983 NEW SECRETARY APPOINTED

View Document

26/04/8326 April 1983 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