TRACY DAVID LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Confirmation statement made on 2025-07-16 with no updates |
06/05/256 May 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
11/06/2411 June 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
15/09/2215 September 2022 | Change of details for Ms Tracy Edna David as a person with significant control on 2022-09-14 |
15/09/2215 September 2022 | Registered office address changed from Room 1 Unit 7 Meadows Bridge Parc Menter Cross Hands Carms SA14 6RA Wales to 91 Heol Y Parc Hendy Pontarddulais Swansea Carms SA4 0XX on 2022-09-15 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/07/2129 July 2021 | Current accounting period extended from 2021-06-30 to 2021-11-30 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MS TRACY EDNA DAVID / 16/07/2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
16/07/2016 July 2020 | COMPANY NAME CHANGED DAVID JONES CAR SALES LTD CERTIFICATE ISSUED ON 16/07/20 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY EDNA DAVID / 09/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 110 COLLEGE STREET AMMANFORD SA18 2BR WALES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM C/O TRACY DAVID 110 COLLEGE STREET AMMANFORD CAMARTHENSHIRE SA18 2BR |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARC JONES |
05/10/185 October 2018 | CESSATION OF MARC DEAN JONES AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/07/1726 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY EDNA DAVID |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC DEAN JONES |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY EDNA DAVID DAVIES / 02/05/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
21/03/1421 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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