RICHARD DAVIES GROUP LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE PLANT

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY MONIKA STONE

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MISS CAROLINE ANNE PLANT

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY LAURA EVANS

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS MONIKA PATRICIA STONE

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

07/11/137 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MRS LAURA LOUISE EVANS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY MIRANDA GRAHAM

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O RD:IR BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW UNITED KINGDOM

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM MALBOROUGH COURT 14-18 HOLBORN LONDON EC1N 2LE ENGLAND

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WATTERSTON

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MISS MIRANDA ROSEMARY GRAHAM

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WATTERSTON / 12/03/2009

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BALFOUR HOUSE 45-54 GREAT TITCHFIELD STREET LONDON W1W 7QA

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: C/O GIBSON APPLEBY, BLENHEIM HOUSE, 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: BLENHEIM HOUSE, 120 CHURCH ROAD BRIGHTON EAST SUSSEX BN1 1AU

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 COMPANY NAME CHANGED RICHARD DAVIS GROUP LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 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