WATTS LLEWELLYN LEWIS DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/211 November 2021 Current accounting period extended from 2022-05-31 to 2022-06-30

View Document

29/10/2129 October 2021 Current accounting period shortened from 2022-06-30 to 2022-05-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Appointment of Mrs Joanne Davies as a director on 2021-10-19

View Document

13/07/2113 July 2021 Change of details for Mr John Rendall Davies as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr John Rendall Davies on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RENDALL DAVIES / 24/05/2018

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RENDALL DAVIES / 08/08/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG UNITED KINGDOM

View Document

11/06/1211 June 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

18/05/1218 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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