STUART DAVIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2023-10-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/07/239 July 2023 Cessation of Sarah Jane Woolley as a person with significant control on 2023-07-07

View Document

09/07/239 July 2023 Cessation of Stuart James Davis as a person with significant control on 2023-07-07

View Document

09/07/239 July 2023 Cessation of Daniel Edward Davis as a person with significant control on 2023-07-07

View Document

09/07/239 July 2023 Notification of The S D Group Limited as a person with significant control on 2023-07-07

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 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

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

21/12/1921 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY JUNE HILL

View Document

04/09/134 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/05/1229 May 2012 SECTION 519

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE DAVIS / 01/08/2011

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVIS / 24/08/2009

View Document

05/09/095 September 2009 DIRECTOR APPOINTED SARAH JANE DAVIS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED DANIEL EDWARD DAVIS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JUNE HILL / 16/05/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 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