DAVIES BROKING SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

13/01/2513 January 2025 Termination of appointment of Darren Paul Coombes as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Tony Debiase as a director on 2024-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

26/07/2426 July 2024 Appointment of Philip Anthony Poulter as a director on 2024-07-25

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/03/2414 March 2024 Termination of appointment of Shyam Raikundalia as a director on 2024-03-14

View Document

19/01/2419 January 2024 Director's details changed for Mr Christopher Stewart Butcher on 2023-09-20

View Document

27/10/2327 October 2023 Termination of appointment of Steven Lee Crabb as a director on 2023-10-26

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

09/10/239 October 2023 Appointment of Miss Emma Louise Plush as a director on 2023-10-03

View Document

21/09/2321 September 2023 Appointment of Mr Matthew James Lane as a director on 2023-09-19

View Document

17/07/2317 July 2023 Change of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

10/06/2310 June 2023 Full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Appointment of Mr Richard Paul Barke as a director on 2022-11-17

View Document

24/11/2224 November 2022 Termination of appointment of Neil William Carnaffan as a director on 2022-11-17

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Steven John Goate on 2022-09-01

View Document

03/10/223 October 2022 Director's details changed for Darren Paul Coombes on 2022-09-01

View Document

04/05/224 May 2022 Certificate of change of name

View Document

23/12/2123 December 2021 Satisfaction of charge 2 in full

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

22/10/2122 October 2021 Change of details for Davies Group Limited as a person with significant control on 2021-10-12

View Document

06/08/216 August 2021 Director's details changed for Darren Paul Coombes on 2021-07-29

View Document

02/08/212 August 2021 Appointment of Darren Paul Coombes as a director on 2021-07-29

View Document

02/07/212 July 2021 Appointment of Mr. Shyam Raikundalia as a director on 2021-06-30

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS MICHELE MAVIS TURMORE

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLERY

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / DAVIES GROUP LIMITED / 22/01/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 SAIL ADDRESS CHANGED FROM: MARLOW HOUSE FIFTH FLOOR LLOYD'S AVENUE LONDON EC3N 3AA ENGLAND

View Document

22/10/1822 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM MARLOW HOUSE FIFTH FLOOR 1A LLOYD'S AVENUE LONDON EC3N 3AA

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN COOMBES

View Document

17/11/1717 November 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR DAN SAULTER

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR. DARREN COOMBES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR. TONY DEBIASE

View Document

28/09/1728 September 2017 CESSATION OF JAMES ANTHONY KIMBER AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF STEVEN LEE CRABB AS A PSC

View Document

25/09/1725 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 26005

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 23405

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER STEWART BUTCHER

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN COPPELL

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY KIMBER / 07/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD COLLERY / 07/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE CRABB / 07/10/2015

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN COPPELL / 07/10/2015

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1528 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 20687

View Document

13/01/1513 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 22589

View Document

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 24491

View Document

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 26393

View Document

01/05/141 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 28295

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT

View Document

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: LLOYD'S AVENUE HOUSE 6 LLOYD'S AVENUE LONDON EC3N 3AX UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM LLOYD'S AVENUE HOUSE 6 LLOYD'S AVENUE LONDON EC3N 3AX UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 25/08/10 STATEMENT OF CAPITAL GBP 25166

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GRANT / 09/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE CRABB / 09/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD COLLERY / 09/10/2009

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY KIMBER / 09/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ELBORNE MITCHELL ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2PR

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR STEVEN LEE CRABB

View Document

30/12/0830 December 2008 GBP NC 1000/1000000 23/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR JAMES ANTHONY KIMBER

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 51 LAFONE STREET LONDON SE1 2LX

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 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