DAVIES CONSTRUCTION & ENGINEERING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Davies Group Limited as a person with significant control on 2022-09-01

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Darren Paul Coombes on 2021-03-01

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

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

View Document

13/01/2513 January 2025 Termination of appointment of Antonio Debiase as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Amber Wilkinson as a director on 2025-01-07

View Document

09/01/259 January 2025 Appointment of Matthew Button as a director on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Ms Allison Jane Carr as a director on 2024-12-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/03/2423 March 2024

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

07/07/237 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/06/2320 June 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

04/05/204 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O DAVIES GROUP LIMITED 8 LLOYD'S AVENUE LONDON EC3N 3EL ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039935240004

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039935240003

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039935240002

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/08/1610 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM SUITE 2/2 SECOND FLOOR LONDON UNDERWRITING CENTRE 3 MINSTER COURT, MINCING LANE LONDON EC3R 7DD

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039935240004

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 ALTER ARTICLES 30/01/2014

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039935240003

View Document

30/06/1430 June 2014 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 2 SAINT GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039935240002

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD PRICE

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR ANTONIO DEBIASE

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR DARREN PAUL COOMBES

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY LUMSDON

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR DARREN COOMBES

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY GARY LUMSDON

View Document

13/06/1213 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHAPMAN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINDLAY

View Document

29/07/1129 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FINDLAY / 01/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PRICE / 01/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CHAPMAN / 01/05/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL GABELL

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE WRIGHT

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY LUMSDON / 01/01/2009

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LESLIE TERENCE WRIGHT

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM EDWARDS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED GARY JOHN LUMSDON

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 SECRETARY APPOINTED GARY JOHN LUMSDON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN PALMER

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EDE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCNAIR

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS; AMEND

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

15/05/0015 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

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