DAVIES MCKERR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr David Power on 2025-07-16

View Document

07/05/257 May 2025 Termination of appointment of Sandy Franklin as a director on 2025-05-07

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

02/09/242 September 2024 Appointment of Mr David Power as a director on 2024-09-01

View Document

20/08/2420 August 2024 Director's details changed for Andrew Paul Davies on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Roger Mckerr on 2024-08-20

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Resolutions

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/04/2423 April 2024 Current accounting period shortened from 2023-12-31 to 2023-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Director's details changed for Roger Mckerr on 2024-01-08

View Document

10/01/2410 January 2024 Director's details changed for Andrew Paul Davies on 2024-01-08

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

10/01/2410 January 2024 Secretary's details changed for Andrew Paul Davies on 2024-01-08

View Document

01/11/231 November 2023 Termination of appointment of Alex Webb as a director on 2023-10-31

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

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

View Accounts

30/03/2330 March 2023 Notification of a person with significant control statement

View Document

30/03/2330 March 2023 Appointment of Mr Tom Anderson as a director on 2023-03-26

View Document

30/03/2330 March 2023 Appointment of Sandy Franklin as a director on 2023-03-26

View Document

30/03/2330 March 2023 Appointment of Mr Shaun Philip Barton as a director on 2023-03-26

View Document

30/03/2330 March 2023 Appointment of Mr Alex Webb as a director on 2023-03-26

View Document

30/03/2330 March 2023 Statement of company's objects

View Document

30/03/2330 March 2023 Cessation of Andrew Davies as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Cessation of Roger Mckerr as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

23/03/2323 March 2023 Satisfaction of charge 2 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

06/10/216 October 2021 Registered office address changed from 2nd Floor 7-8 Market Place London W1W 8AG England to 69-73 Theobalds Road London WC1X 8TA on 2021-10-06

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 25 NEWMAN STREET LONDON W1T 1PN ENGLAND

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 SUB-DIVISION 07/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 4 BOURLET CLOSE LONDON W1W 7BJ

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 6 MARKET PLACE LONDON W1W 8AF

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCKERR / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL DAVIES / 01/12/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM BARLEY MOW BUSINESS CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 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