ST DAVIDS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-07-29

View Document

29/07/2529 July 2025 NewCurrent accounting period shortened from 2024-07-29 to 2024-07-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

16/04/2316 April 2023 Registered office address changed from St David's Works St David's Road Swansea Enterprise Park Swansea SA6 8QL to The Graig Longford Neath Abbey Neath SA10 7LE on 2023-04-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/10/1615 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060617900004

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD REES

View Document

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060617900003

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060617900002

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR EDWARD LAWRENCE REES

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 SECTION 519

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD REES

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

10/02/1210 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 AUDITOR'S RESIGNATION

View Document

31/05/1131 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 1400

View Document

06/05/116 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

16/02/1016 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 33 HEATHFIELD SWANSEA SA1 6HD

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 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