DAVEY CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
26/03/2526 March 2025 | Removal of liquidator by court order |
09/12/249 December 2024 | Liquidators' statement of receipts and payments to 2024-10-10 |
12/01/2412 January 2024 | Liquidators' statement of receipts and payments to 2023-10-10 |
13/11/2313 November 2023 | Registered office address changed from C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-13 |
20/10/2220 October 2022 | Statement of affairs |
19/10/2219 October 2022 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2022-10-19 |
19/10/2219 October 2022 | Appointment of a voluntary liquidator |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-10-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/02/2118 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/04/2029 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVEY / 14/04/2020 |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVEY / 14/04/2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVEY / 21/12/2018 |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDY DAVEY / 21/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059650570001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/08/0924 August 2009 | APPOINTMENT TERMINATED SECRETARY GEORGINA SHAW |
13/11/0813 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/10/0728 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVEY CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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