ST DAVID'S TRADING LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Appointment of Mr James Osbourne Thompson as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Malgwyn Davies as a director on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / ST DAVID'S FOUNDATION HOSPICE CARE / 06/04/2016

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 SECTION 519

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR MALGWYN DAVIES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD KUTNER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY GERALDINE GOODACRE

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR ADRIAN MICHAEL HADLEY

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED ST DAVID`S DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM CAMBRIAN HOUSE ST JOHNS ROAD NEWPORT NP19 8GR

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROY LURVEY

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 AUDITOR'S RESIGNATION

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL KUTNER / 14/05/2010

View Document

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY LURVEY / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL KUTNER / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA SAYSELL / 09/03/2010

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: PENDRAGON HOUSE, CAXTON PLACE PENTWYN CARDIFF CF23 8XE

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 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