DAVEY CLOSE LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Notification of Charlene Denise Sainty as a person with significant control on 2016-04-06

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-01 with updates

View Document

22/12/2222 December 2022 Withdrawal of a person with significant control statement on 2022-12-22

View Document

22/12/2222 December 2022 Notification of Fabian Coonghe as a person with significant control on 2016-04-06

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MRS ALISON JANE PLASKITT

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL ADDISON

View Document

13/10/1613 October 2016 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 SAIL ADDRESS CREATED

View Document

11/10/1611 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE DENISE SAINTY / 23/09/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O 1 DAVEY CLOSE LOUTH LINCOLNSHIRE LN11 0AB

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED HAZEL MARGARET ADDISON

View Document

04/08/094 August 2009 DIRECTOR APPOINTED CHARLENE DENISE SAINTY

View Document

31/07/0931 July 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM UNIT 7 25 NOTTINGHAM ROAD FAIRFIELD IN EST LOUTH LINCOLNSHIRE LN11 0WB

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVE HOLLINGSWORTH

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JIM FAIRBURN

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 8 MERIDIAN CENTRE BELVOIR WAY FAIRFIELD IND EST LOUTH LINCOLNSHIRE LN11 0LQ

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 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