FRED DAVIES (STORAGE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Notification of Valerie Cardwell as a person with significant control on 2025-06-10

View Document

24/06/2524 June 2025 Cessation of Colin Francis Smith as a person with significant control on 2025-06-10

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Change of details for Mrs Alison Julie Kelly as a person with significant control on 2023-12-03

View Document

11/12/2311 December 2023 Director's details changed for Mrs Alison Julie Kelly on 2023-12-03

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

20/12/2220 December 2022 Notification of Kevin Michael Loughlin as a person with significant control on 2022-12-03

View Document

19/12/2219 December 2022 Cessation of Valerie Cardwell as a person with significant control on 2022-12-03

View Document

19/12/2219 December 2022 Termination of appointment of Norman Bannerman as a director on 2022-10-04

View Document

19/12/2219 December 2022 Notification of Alison Julie Kelly as a person with significant control on 2022-12-03

View Document

19/12/2219 December 2022 Notification of Colin Francis Smith as a person with significant control on 2022-12-03

View Document

04/04/224 April 2022 Appointment of Mr Kevin Michael Loughlin as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Notification of Valerie Cardwell as a person with significant control on 2021-12-03

View Document

24/12/2124 December 2021 Withdrawal of a person with significant control statement on 2021-12-24

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR KATHARINE RADFORD

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY KATHARINE RADFORD

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JULIE KELLY / 28/11/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET RADFORD / 28/11/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BANNERMAN / 28/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BANNERMAN / 19/11/2013

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS ALISON JULIE KELLY

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS KATHARINE MARGARET RADFORD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE MARGARET RADFORD / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK DAVIES / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS SMITH / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BANNERMAN / 14/12/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; NO CHANGE OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 08/12/98; CHANGE OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: GASKELL STREET ST. HELENS WA9 1PX

View Document

24/12/9624 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

28/03/7328 March 1973 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