STEELE DAVIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN STEELE DAVIS

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GINGELL / 03/06/2019

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR LINDSAY STEELE-DAVIS

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID GINGELL

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

01/07/141 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED STEELE DAVIS (SWINDON) LIMITED CERTIFICATE ISSUED ON 20/12/13

View Document

16/12/1316 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

16/07/1216 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1 RAYFIELD GROVE SWINDON WILTSHIRE SN10 2EU

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

30/07/1030 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LINDSAY STEELE-DAVIS / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GINGELL / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK STEELE DAVIS / 01/10/2009

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 17 MARKET PLACE DEVIZES WILTS SN1O 1BA

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/08/932 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED CLAYEWORTH LIMITED CERTIFICATE ISSUED ON 29/07/92

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/92

View Document

17/07/9217 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

17/07/9217 July 1992 £ NC 100/100000 25/06

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 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