K D DAVIS AND SONS (THE GREENGROCERS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Director's details changed for Ryan Davis on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Matthew Davis on 2025-02-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Notification of Matthew Davis as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Notification of Karen Julie Davis as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Notification of Andrew Davis as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Notification of Ryan Davis as a person with significant control on 2016-04-06

View Document

27/02/2427 February 2024 Withdrawal of a person with significant control statement on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Karen Julie Davis on 2023-04-15

View Document

24/04/2324 April 2023 Director's details changed for Ryan Davis on 2023-04-15

View Document

24/04/2324 April 2023 Director's details changed for Andrew Davis on 2023-04-15

View Document

24/04/2324 April 2023 Director's details changed for Matthew Davis on 2023-04-15

View Document

15/04/2315 April 2023 Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to 8 Castlegate Tickhill Doncaster DN11 9QU on 2023-04-15

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1620 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 4

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIS

View Document

17/03/1517 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

09/02/159 February 2015 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