BOB LLOYD DAVIES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Change of details for Robert Lloyd-Davies as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Robert Lloyd-Davies on 2025-04-07

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

03/05/223 May 2022 Amended micro company accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

14/06/2114 June 2021 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Robert Lloyd-Davies on 2021-06-10

View Document

14/06/2114 June 2021 Change of details for Robert Lloyd-Davies as a person with significant control on 2021-06-10

View Document

14/06/2114 June 2021 Secretary's details changed for Robert Lloyd-Davies on 2021-06-10

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/07/1510 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/07/1415 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LLOYD DAVIES / 05/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD DAVIES / 05/07/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD DAVIES / 05/07/2012

View Document

06/07/116 July 2011 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