ST DAVIDS DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-04-29 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Termination of appointment of David Paul Roberts as a director on 2024-08-06

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Registration of charge 107121450006, created on 2023-12-04

View Document

05/12/235 December 2023 Satisfaction of charge 107121450005 in full

View Document

05/12/235 December 2023 Satisfaction of charge 107121450004 in full

View Document

05/12/235 December 2023 Registration of charge 107121450007, created on 2023-12-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Registration of charge 107121450004, created on 2022-10-27

View Document

03/11/223 November 2022 Registration of charge 107121450005, created on 2022-10-27

View Document

15/09/2215 September 2022 Satisfaction of charge 107121450003 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 107121450002 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 107121450001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107121450003

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107121450002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107121450001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS CHERYL BRENDA LOUISE ROBERTS

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ROBERTS

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL ROBERTS / 05/12/2017

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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