DENIS J H DAVIES LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-04-07

View Document

07/04/247 April 2024 Annual accounts for year ending 07 Apr 2024

View Accounts

06/01/246 January 2024 Accounts for a dormant company made up to 2023-04-07

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/04/237 April 2023 Annual accounts for year ending 07 Apr 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

07/04/227 April 2022 Annual accounts for year ending 07 Apr 2022

View Accounts

03/01/223 January 2022 Accounts for a dormant company made up to 2021-04-07

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/04/217 April 2021 Annual accounts for year ending 07 Apr 2021

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/20

View Document

07/04/207 April 2020 Annual accounts for year ending 07 Apr 2020

View Accounts

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

07/04/187 April 2018 Annual accounts for year ending 07 Apr 2018

View Accounts

08/01/188 January 2018 07/04/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts for year ending 07 Apr 2017

View Accounts

07/01/177 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/16

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts for year ending 07 Apr 2016

View Accounts

06/01/166 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/15

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts for year ending 07 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 7 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts for year ending 07 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 7 April 2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 16 8 CRYSTAL PALACE PARK ROAD LONDON SE26 6EF ENGLAND

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 16 16 REBECCA COURT 8 CRYSTAL PALACE PARK ROAD LONDON SE26 6EF ENGLAND

View Document

28/10/1328 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

26/10/1326 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HEATON DAVIES / 26/10/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM CRESSET COTTAGE 98 FERNDALE ROAD BURGESS HILL RH15 0EY

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HEATON DAVIES / 20/05/2013

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 7 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 7 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 7 April 2010

View Document

28/10/1028 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 7 April 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HEATON DAVIES / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH DAVIES / 04/11/2009

View Document

07/04/097 April 2009 07/04/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 07/04/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/03

View Document

05/12/025 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 07/04/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 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