Advanced company searchLink opens in new window

DAVIES CRADDOCK LIMITED

Company number 06403519

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
21 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Jul 2023 SH19 Statement of capital on 5 July 2023
  • GBP 1
05 Jul 2023 SH20 Statement by Directors
05 Jul 2023 CAP-SS Solvency Statement dated 26/06/23
05 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2023 MR01 Registration of charge 064035190001, created on 20 February 2023
20 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Termd of the deed of accession is hereby approved 01/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 MA Memorandum and Articles of Association
05 Dec 2022 AP01 Appointment of Mr Matthew Mervyn Pyke as a director on 1 December 2022
05 Dec 2022 AP01 Appointment of Mr David Robert Moore as a director on 1 December 2022
05 Dec 2022 AP01 Appointment of Mr Stephen Astley as a director on 1 December 2022
05 Dec 2022 TM01 Termination of appointment of Nigel Paul Davies as a director on 1 December 2022
05 Dec 2022 TM01 Termination of appointment of Frederick Adrian David Rule Craddock as a director on 1 December 2022
05 Dec 2022 TM02 Termination of appointment of Frederick Adrian David Rule Craddock as a secretary on 1 December 2022
05 Dec 2022 PSC02 Notification of Lloyd & Whyte Group Ltd as a person with significant control on 1 December 2022
05 Dec 2022 PSC07 Cessation of Davies Craddock Holdings Ltd as a person with significant control on 1 December 2022
05 Dec 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
05 Dec 2022 AD01 Registered office address changed from C/O Ashmole & Co 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Affinity House Bindon Road Taunton TA2 6AA on 5 December 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 28 February 2022
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates