DAVEY GROVER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
10/05/2310 May 2023 | Director's details changed for Mr Matthew Alexander Chambers on 2023-05-02 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-02 with updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-11-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVEY GROVER CONSULTANCY LIMITED |
06/11/196 November 2019 | CESSATION OF MATTHEW ALEXANDER CHAMBERS AS A PSC |
06/11/196 November 2019 | CESSATION OF JEFFREY JAMES WINDSOR AS A PSC |
11/09/1911 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALEXANDER CHAMBERS |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES WINDSOR / 31/05/2019 |
18/06/1918 June 2019 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER CHAMBERS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | STATEMENT OF COMPANY'S OBJECTS |
26/06/1826 June 2018 | ADOPT ARTICLES 14/06/2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
04/01/184 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
09/02/179 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBERT |
17/09/1417 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
09/09/149 September 2014 | 31/08/14 STATEMENT OF CAPITAL GBP 200 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | 23/05/12 STATEMENT OF CAPITAL GBP 400 |
29/05/1229 May 2012 | NC INC ALREADY ADJUSTED 23/05/2012 |
29/05/1229 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
29/05/1229 May 2012 | ADOPT ARTICLES 23/05/2012 |
04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWBERT / 02/05/2010 |
12/05/1012 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES WINDSOR / 02/05/2010 |
19/06/0919 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
06/05/096 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
07/05/087 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST NEOTS CAMBRIDGESHIRE PE19 1AJ |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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