DAVIES BUSINESS CONSULTANCY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mrs Lesley Anne Shelley as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewChange of details for Mr Keith Edward Davies as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewChange of details for Mrs Lesley Anne Shelley as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Tim Shelley as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mrs Lesley Anne Shelley as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Keith Edward Davies as a person with significant control on 2025-08-04

View Document

18/05/2518 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/02/229 February 2022 Confirmation statement made on 2021-09-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/03/212 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM SHELLEY

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANNE SHELLEY

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS LESLEY ANNE SHELLEY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 3 ROCKALL CLOSE LITTLEHAMPTON BN17 6SN UNITED KINGDOM

View Document

11/11/1911 November 2019 Registered office address changed from , 3 Rockall Close, Littlehampton, BN17 6SN, United Kingdom to 63 Norfolk Road Littlehampton West Sussex BN17 5HE on 2019-11-11

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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