- Company Overview for DAVIES DOUGHTY LTD (11312100)
- Filing history for DAVIES DOUGHTY LTD (11312100)
- People for DAVIES DOUGHTY LTD (11312100)
- More for DAVIES DOUGHTY LTD (11312100)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
02 May 2024 | CH01 | Director's details changed for Mrs Elizabeth Sara Doughty on 1 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr David William Doughty on 1 May 2024 | |
02 May 2024 | PSC04 | Change of details for Mrs Elizabeth Sara Doughty as a person with significant control on 1 May 2024 | |
02 May 2024 | PSC04 | Change of details for Mr David William Doughty as a person with significant control on 1 May 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 29 February 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
04 May 2021 | PSC04 | Change of details for Mr David William Doughty as a person with significant control on 28 April 2021 | |
04 May 2021 | PSC04 | Change of details for Mrs Sara Doughty as a person with significant control on 28 April 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mrs Sara Doughty on 4 March 2021 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
06 May 2020 | CH01 | Director's details changed for Mrs Sara Doughty on 6 May 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr David William Doughty on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL Wales to 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA on 6 May 2020 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
13 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 May 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mrs Sara Doughty on 29 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr David William Doughty on 29 November 2019 |