R.L. DAVIES SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DAVIES / 01/06/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY JANICE DAVIES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE DAVIES

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR STEPHEN EWAN DAVIES

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE DAVIES / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE DAVIES / 06/07/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM UNIT 4 NEWLANDS DRIVE COLNBROOK BERKSHIRE SL3 0DX

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE DAVIES / 14/07/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MRS JANICE DAVIES

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM UNIT 2 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL UNITED KINGDOM

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 PIONEER WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3DH

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JANICE DAVIES / 31/08/2007

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 31/08/2007

View Document

03/07/083 July 2008 GBP NC 1000/2000 10/06/2008

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 10/06/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 3 HENLEY BUSINESS PARK DODDINGTON ROAD LINCOLN LN6 3QR

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 2 PIONEER WAY DODDINGTON ROAD LINCOLN LN6 3DH

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: JVM HOUSE UNIT 1 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 14 HIGH STREET KINGS LANGLEY HERTFORDSHIRE WD4 8BH

View Document

22/03/0222 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: BROADWAY HOUSE 21 BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 COMPANY NAME CHANGED R L DAVIS SURFACING LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 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