A J DAVIES & SONS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-13

View Document

05/12/235 December 2023 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-05

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Registered office address changed from 52 Beechwood Road Uplands Swansea SA2 0JD Wales to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 2023-08-22

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Statement of affairs

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 6 Hendrefoilan Avenue Sketty Swansea SA2 7LY United Kingdom to 52 Beechwood Road Uplands Swansea SA2 0JD on 2022-09-30

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW DAVIES / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 52 BEECHWOOD ROAD UPLANDS SWANSEA SA2 0JD UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 6 HENDREFOILAN AVENUE SKETTY SWANSEA SA2 7LY UNITED KINGDOM

View Document

24/03/1624 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 23 ERNALD PLACE UPLANDS SWANSEA SA2 0HN

View Document

28/02/1528 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

28/02/1528 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 40 PWLL STREET LANDORE SWANSEA SWANSEA SA1 2PG

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR STEPHEN ANDREW DAVIES

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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