WATTS LLEWELLYN LEWIS DAVIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-06-30 |
01/11/211 November 2021 | Current accounting period extended from 2022-05-31 to 2022-06-30 |
29/10/2129 October 2021 | Current accounting period shortened from 2022-06-30 to 2022-05-31 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Appointment of Mrs Joanne Davies as a director on 2021-10-19 |
13/07/2113 July 2021 | Change of details for Mr John Rendall Davies as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
13/07/2113 July 2021 | Director's details changed for Mr John Rendall Davies on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
07/11/187 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RENDALL DAVIES / 24/05/2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/08/1613 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RENDALL DAVIES / 08/08/2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 1 BLACKFRIARS STREET HEREFORD HR4 9HS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/06/1311 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
14/03/1314 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG UNITED KINGDOM |
11/06/1211 June 2012 | CURREXT FROM 31/05/2013 TO 30/06/2013 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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