ST DAVID'S BUSINESS CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Robbi Graham Davies on 2024-05-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Michael Cyril Mitchell as a director on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Michael Cyril Mitchell as a secretary on 2021-06-29

View Document

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 DIRECTOR APPOINTED MRS LLEWELA JANE GETHIN

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HB

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF DAVID VAUGHAN JONES AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYNAM HOLDINGS LIMITED

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH RICHARDS / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH RICHARDS / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WYNN RICHARDS / 23/01/2020

View Document

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN JONES / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN JONES / 15/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CYRIL MITCHELL / 29/08/2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CYRIL MITCHELL / 29/08/2014

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 DIRECTOR APPOINTED RACHAEL CLAIRE HAGGAN

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALSION SARAH JONES / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ALSION SARAH JONES

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR FAITH JONES

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR MICHAEL CYRIL MITCHELL

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNN RICHARDS / 04/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAITH ALICE EDITH JONES / 04/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH RICHARDS / 04/03/2010

View Document

05/03/105 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: VENTURE HOUSE BUSINESS PARK LETCHWORTH HERTFORDSHIRE SG6 2HW

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

25/07/9725 July 1997 £ NC 100/1000 15/07/9

View Document

25/07/9725 July 1997 NC INC ALREADY ADJUSTED 15/07/97

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

04/04/974 April 1997 COMPANY NAME CHANGED COASTWELL LIMITED CERTIFICATE ISSUED ON 07/04/97

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 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