J.R. DAVIES (AMMANFORD) LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewApplication to strike the company off the register

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

13/03/2513 March 2025 Second filing for the appointment of Mr David Michael Davies as a director

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

08/02/238 February 2023 Change of details for Mr David Michael Davies as a person with significant control on 2022-12-02

View Document

08/02/238 February 2023 Director's details changed for Mr David Michael Davies on 2022-12-02

View Document

08/02/238 February 2023 Registered office address changed from Swn Yr Adar Betws Ammanford Dyfed SA18 2HR to Merthyr House Players Industrial Estate Clydach Swansea SA6 5BQ on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mrs Alison Ruth Davies as a person with significant control on 2022-12-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANN DAVIES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 06/04/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE IVEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL DAVIES / 24/05/2012

View Document

05/07/135 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/06/1222 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM GLYNDREINOG FARM GARNANT AMMANFORD CARMARTHENSHIRE SA18 2DJ

View Document

21/06/1221 June 2012 Appointment of Daniel Michael Davies as a director

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED DANIEL MICHAEL DAVIES

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 23/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANN DAVIES / 23/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA ANN DAVIES / 23/05/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 48 COLONEL ROAD BETWS AMMANFORD DYFED SA18 2HP

View Document

22/06/0622 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/06/915 June 1991 S252 DISP LAYING ACC 09/05/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 EXEMPTION FROM APPOINTING AUDITORS 03/04/90

View Document

04/05/904 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 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