MANSEL DAVIES & SON LIMITED - DYFED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-04 View Report
Accounts. Accounts type small. 2023-10-27 View Report
Confirmation statement. Statement with updates. 2022-12-20 View Report
Accounts. Accounts type full. 2022-10-24 View Report
Officers. Officer name: Mr Stephen Mansel Edward Davies. Appointment date: 2022-01-01. 2022-01-11 View Report
Confirmation statement. Statement with updates. 2022-01-06 View Report
Accounts. Accounts type full. 2021-07-10 View Report
Persons with significant control. Psc name: Mds Distribution Limited. Notification date: 2016-04-06. 2021-04-28 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Stephen Mansel Edward Davies. 2021-04-28 View Report
Persons with significant control. Psc name: Shan Francis Davies. Cessation date: 2016-04-06. 2021-04-28 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: David Mansel Kaye Davies. 2021-04-28 View Report
Accounts. Accounts type full. 2021-03-22 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Officers. Termination date: 2020-11-13. Officer name: Shan Francis Davies. 2020-11-13 View Report
Officers. Officer name: Stephen Mansel Edward Davies. Termination date: 2020-11-13. 2020-11-13 View Report
Officers. Termination date: 2020-11-09. Officer name: David Mansel Kaye Davies. 2020-11-10 View Report
Officers. Change date: 2020-06-24. Officer name: Miss Sasha Mary Davies. 2020-06-25 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mrs Shan Francis Davies. 2020-06-16 View Report
Officers. Appointment date: 2020-06-01. Officer name: Mr Scott Mansel Davies. 2020-06-12 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Accounts. Accounts type full. 2019-10-18 View Report
Officers. Appointment date: 2019-01-18. Officer name: Ms Sasha Mary Davies. 2019-01-18 View Report
Confirmation statement. Statement with updates. 2018-12-05 View Report
Accounts. Accounts type full. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-12-05 View Report
Accounts. Accounts type full. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Mortgage. Charge number: 18. 2016-09-16 View Report
Mortgage. Charge number: 19. 2016-09-16 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type full. 2015-06-16 View Report
Mortgage. Charge number: 20. 2015-02-07 View Report
Mortgage. Charge number: 15. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type full. 2014-06-30 View Report
Mortgage. Charge number: 17. 2014-03-25 View Report
Mortgage. Charge number: 16. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Mortgage. Charge number: 008120360024. 2013-11-21 View Report
Mortgage. Charge number: 008120360022. 2013-11-21 View Report
Mortgage. Charge number: 008120360023. 2013-11-21 View Report
Mortgage. Charge number: 008120360021. 2013-11-16 View Report
Accounts. Accounts type full. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Accounts. Accounts type full. 2012-11-05 View Report
Officers. Officer name: Purita Davies. 2012-10-17 View Report
Resolution. Description: Resolutions. 2012-03-14 View Report
Miscellaneous. Description: Form 123 - increase cap. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report