TODHUNTER DAVIES LIMITED

Company Documents

DateDescription
02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

22/02/2222 February 2022 Termination of appointment of William Leslie Boyd as a director on 2022-02-21

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029272100005

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029272100004

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVSHO FROM 29/11/2019 TO 31/07/2019

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / ROBERT PHILIP DAVIES / 06/04/2016

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP DAVIES / 01/05/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP DAVIES / 03/05/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE BOYD / 03/05/2016

View Document

07/07/167 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PHILIP DAVIES / 30/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE BOYD / 30/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP DAVIES / 30/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/10/1417 October 2014 CURREXT FROM 31/05/2014 TO 30/11/2014

View Document

19/06/1419 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC BASKIND

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE BOYD / 14/06/2010

View Document

07/06/107 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, DIRECTOR HENRY ALDER LOGGED FORM

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED ERIC IAN BASKIND

View Document

26/03/0826 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/09/079 September 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: UNIT 9 CLAYHILL PARK INDUSTRIAL ESTATE LIVERPOOL ROAD NESTON SOUTH WIRRAL CH64 3UH

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/05/02; NO CHANGE OF MEMBERS

View Document

03/10/013 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: UNIT 9 WESTWOOD COURT CLAYHILL INDUSTRIAL PARK NESTON SOUTH WIRRAL CHISHIRE L64 3UJ

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 09/05/97; CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: FOXES FARM BADGERS RAKE LANE LEDSHAM WIRRAL MERSEYSIDE L66 8PF

View Document

23/08/9523 August 1995 £ NC 1000/6000 11/08/95

View Document

23/08/9523 August 1995 NC INC ALREADY ADJUSTED 11/08/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 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