DAVIES RICHARDS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAVIES RICHARDS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876737

Incorporation date

15/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Cysgod Y Castell, Ffairfach,, Llandeilo,, Carmarthenshire, SA19 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon16/02/2026
Micro company accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon26/09/2024
Registered office address changed from 15 Axis Court, Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Cysgod Y Castell Ffairfach, Llandeilo, Carmarthenshire, SA19 6PF on 2024-09-26
dot icon08/08/2024
Registered office address changed from 42 Rhosmaen Street Llandeilo Carmarthenshire SA19 6HD to 15 Axis Court, Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ on 2024-08-08
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-06-30
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon28/04/2017
Satisfaction of charge 10 in full
dot icon28/04/2017
Satisfaction of charge 12 in full
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/01/2017
Satisfaction of charge 11 in full
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon17/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon07/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-06-30
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Memorandum and Articles of Association
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Resolutions
dot icon19/07/2011
Change of share class name or designation
dot icon19/07/2011
Particulars of variation of rights attached to shares
dot icon19/07/2011
Resolutions
dot icon12/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-11-30
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/11/2009
Director's details changed for Ceinwen Richards on 2009-11-05
dot icon11/11/2009
Director's details changed for Sarah Elizabeth Davies on 2009-11-05
dot icon11/11/2009
Director's details changed for Carwyn Michael Davies on 2009-11-05
dot icon28/09/2009
Accounts for a small company made up to 2008-11-30
dot icon05/11/2008
Return made up to 05/11/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Return made up to 05/11/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 05/11/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Return made up to 05/11/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: castle house high street ammanford dyfed SA18 2NB
dot icon15/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/11/2004
Return made up to 05/11/04; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2003-11-30
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/09/2003
Particulars of mortgage/charge
dot icon10/06/2003
Amended accounts made up to 2001-11-30
dot icon31/05/2003
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 05/11/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/01/2002
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 05/11/01; full list of members
dot icon16/08/2001
Particulars of mortgage/charge
dot icon28/03/2001
Accounts for a small company made up to 2000-11-30
dot icon17/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 15/11/00; full list of members
dot icon03/08/2000
Particulars of mortgage/charge
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Registered office changed on 23/11/99 from: carnglas chambers 95 carnglas road sketty, swansea west glamorgan SA2 9DH
dot icon15/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.91K
-
0.00
-
-
2022
0
43.29K
-
0.00
-
-
2023
0
41.76K
-
0.00
-
-
2023
0
41.76K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.76K £Descended-3.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Carwyn Michael Davies
Director
15/11/1999 - Present
17
Richards, Hywel Anthony
Director
15/11/1999 - Present
12
Mrs Sarah Elizabeth Davies
Director
15/11/1999 - Present
13
Richards, Ceinwen
Director
15/11/1999 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES RICHARDS DEVELOPMENTS LIMITED

DAVIES RICHARDS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at Cysgod Y Castell, Ffairfach,, Llandeilo,, Carmarthenshire, SA19 6PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES RICHARDS DEVELOPMENTS LIMITED?

toggle

DAVIES RICHARDS DEVELOPMENTS LIMITED is currently Active. It was registered on 15/11/1999 .

Where is DAVIES RICHARDS DEVELOPMENTS LIMITED located?

toggle

DAVIES RICHARDS DEVELOPMENTS LIMITED is registered at Cysgod Y Castell, Ffairfach,, Llandeilo,, Carmarthenshire, SA19 6PF.

What does DAVIES RICHARDS DEVELOPMENTS LIMITED do?

toggle

DAVIES RICHARDS DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVIES RICHARDS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-06-30.