ANDREW C. DAVIES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Notification of Matthew James Davies as a person with significant control on 2019-12-03 |
| 17/10/2517 October 2025 New | Change of details for Mr Andrew Cecil Davies as a person with significant control on 2019-12-03 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 14/04/2514 April 2025 | Group of companies' accounts made up to 2024-05-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 24/05/2424 May 2024 | Group of companies' accounts made up to 2023-05-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 08/04/228 April 2022 | Group of companies' accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/02/2127 February 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/03/1911 March 2019 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
| 04/03/194 March 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/01/179 January 2017 | Registered office address changed from , Newhouse Farm Minsterley, Shrewsbury, Shropshire, SY5 0HR to Astley Grange Astley Shrewsbury Shropshire SY4 4BS on 2017-01-09 |
| 09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM NEWHOUSE FARM MINSTERLEY SHREWSBURY SHROPSHIRE SY5 0HR |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 13/06/1613 June 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 22/02/1622 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 08/06/158 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072672950001 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/06/1424 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/06/1317 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/06/1214 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/07/116 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
| 29/06/1129 June 2011 | SAIL ADDRESS CREATED |
| 07/07/107 July 2010 | DIRECTOR APPOINTED MARGARET ANNE KYNASTON DAVIES |
| 04/06/104 June 2010 | COMPANY NAME CHANGED DAVID DAVIES HOLDINGS LTD CERTIFICATE ISSUED ON 04/06/10 |
| 04/06/104 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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