MEL H DAVIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS VICTORIA ELINOR DAVIES

View Document

17/03/2017 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/2017 March 2020 CHANGE OF NAME 10/03/2020

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092114210001

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MELVYN DAVIES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 35 CHURCH ROAD WHITCHURCH CARDIFF CF14 2DY WALES

View Document

05/03/205 March 2020 CESSATION OF MELVYN DAVIES AS A PSC

View Document

05/03/205 March 2020 CORPORATE DIRECTOR APPOINTED VICTORIA DAVIES LIMITED

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA DAVIES LIMITED

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA DAVIES

View Document

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

View Accounts

11/10/1911 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM HILLSIDE THE TUMBLE ST. NICHOLAS CARDIFF CF5 6SA

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

11/11/1511 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 COMPANY NAME CHANGED ROSSPINE LIMITED CERTIFICATE ISSUED ON 12/05/15

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR MELVYN DAVIES

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS SANDRA DAVIES

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

10/09/1410 September 2014 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