DAVIES HARVEY AND MURRELL GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/11/1811 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM SWORDFISH HOUSE BOWER HILL EPPING ESSEX CM16 7AQ ENGLAND

View Document

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX CM20 2DP ENGLAND

View Document

23/05/1323 May 2013 SAIL ADDRESS CHANGED FROM: SWORDFISH HOUSE BOWER HILL EPPING ESSEX CM16 7AQ UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM MOSTYN HOUSE RECORD STREET LONDON SE15 1TL

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CHARLOTTE EDWADSON-GILCHRIST / 24/04/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID OVENDEN / 24/04/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL OVENDEN / 24/04/2010

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OVENDEN / 01/09/2008

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OVENDEN / 01/05/2008

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0511 October 2005 FORM OF ASSTNCE 30/09/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

03/06/933 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

20/06/9220 June 1992 SECRETARY RESIGNED

View Document

20/06/9220 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/905 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED ATLANTIS MARKETING LIMITED CERTIFICATE ISSUED ON 12/12/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: UNIT 6 BERMONDSEY TRADING ESTATE ROTHSHITHE NEW ROAD LONDON SE16 3LU

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: 14 HIGH STREET SUTTON SURREY SM1 1HN

View Document

25/09/8625 September 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

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