Advanced company searchLink opens in new window

DAVIES DOUGHTY LTD

Company number 11312100

Filter by category

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)
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