DAVEY AUTOS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/10/235 October 2023 Registration of charge 015965370007, created on 2023-09-28

View Document

09/08/239 August 2023 Full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Satisfaction of charge 015965370006 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 015965370005 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

24/01/2224 January 2022 Notification of Teddy Sagi as a person with significant control on 2021-08-26

View Document

24/01/2224 January 2022 Cessation of Centrepoint Management Limited as a person with significant control on 2021-08-26

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
STABLES MARKET
CHALK FARM ROAD
LONDON
NW1 8AH

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALON SHAMIR / 19/05/2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JOZEFIN DAYYAN

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ALON SHAMIR

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR YUDA BENTOV

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015965370003

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015965370004

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015965370002

View Document

07/02/147 February 2014 ADOPT ARTICLES 27/01/2014

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY BATSHEVA QUINN

View Document

08/10/138 October 2013 SECRETARY APPOINTED MS JOZEFIN YOSEFA DAYYAN

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BAT SHEVA HANNA QUINN / 30/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA BENTOV / 30/04/2010

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR RESIGNED JAMES LAWRENCE

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: C/O BOOTH ANDERSON CHESTER LLP 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 86A EDGWARE WAY EDGWARE MIDDX HA8 8JS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/08/924 August 1992 ALTER MEM AND ARTS 13/07/92

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: G OFFICE CHANGED 13/11/90 6 HAVEN STREET LONDON NW1 8QX

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

06/01/826 January 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/82

View Document

09/11/819 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company