MESSRS DAVIES & EVANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-03-19 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Director's details changed for Dr William Malcolm Capper on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

29/03/2329 March 2023 Director's details changed for Dr Divya Pradhan on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Dr Anand Babu Palamarthy on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Dr Eleri Davies on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Spencer Lawrence on 2023-03-29

View Document

17/03/2317 March 2023 Termination of appointment of Rachel Jayne Pompa as a director on 2023-02-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 4 KINGS ROAD LLANDOVERY SA20 0AW WALES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMAN HEALTH CARE LIMITED

View Document

19/07/1919 July 2019 CESSATION OF ALWYN RHYS DAVIES AS A PSC

View Document

19/07/1919 July 2019 CESSATION OF HYWEL MEURIG EVANS AS A PSC

View Document

09/07/199 July 2019 DIRECTOR APPOINTED DR ANAND BABU PALAMARTHY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MS RACHEL JAYNE POMPA

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR SPENCER LAWRENCE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED DR DIVYA PRADHAN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED DR ELERI DAVIES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED DR WILLIAM MALCOLM CAPPER

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALWYN DAVIES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR HYWEL EVANS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL DAVIES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071966610001

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 18 HIGH STREET LLANDOVERY CARMARTHENSHIRE SA20 0PU

View Document

19/02/1919 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 31/08/16 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/05/1117 May 2011 PREVSHO FROM 31/03/2011 TO 31/08/2010

View Document

21/03/1121 March 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 19/03/10 STATEMENT OF CAPITAL GBP 4

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAMEUL LLOYD

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED HAZEL DAVIES

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MARGARET ELIZABETH EVANS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED HYWEL MEURIG EVANS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED ALWYN RHYS DAVIES

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 14 - 18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

19/03/1019 March 2010 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