DAVEY LIGHTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

07/12/187 December 2018 CANCEL SHARE PREM A/C 30/11/2018

View Document

07/12/187 December 2018 SOLVENCY STATEMENT DATED 30/11/18

View Document

07/12/187 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 10000

View Document

07/12/187 December 2018 STATEMENT BY DIRECTORS

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 42 DEMONTFORT WAY UTTOXETER STAFFORDSHIRE ST14 8XY

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL ENGLAND

View Document

21/07/1521 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

26/03/1526 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BOWLES / 23/08/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 85 STAFFORD ROAD UTTOXETER STAFFORDSHIRE ST14 8TG UNITED KINGDOM

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JAMES

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR PETER BOWLES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN JAMES

View Document

02/11/102 November 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET JAMES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER JAMES / 03/03/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY APPOINTED KATHLEEN MARGARET JAMES

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/03/087 March 2008 DIRECTOR APPOINTED TIMOTHY PETER JAMES

View Document

20/02/0820 February 2008 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