ST DAVID'S C&FS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

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

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Notification of St David's Spv Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Ann Thomas as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of William George Thomas as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Stephen Paul Miller as a person with significant control on 2023-12-15

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Satisfaction of charge 2 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 4 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 3 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 5 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 30/08/2018 TO 28/08/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FREEMAN

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE FREEMAN

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MILLER / 01/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMAS / 01/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE THOMAS / 01/11/2016

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKAY

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE HALL

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM STAVERTON COURT, STAVERTON CHELTENHAM GLOS GL51 0TW

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ROBERT DOUGLAS MCKAY

View Document

14/01/1414 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE THOMAS / 25/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN THOMAS / 25/03/2010

View Document

09/01/109 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/01/0927 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/08/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information