DAVIES & STEVENS AUTOMOBILE ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-18 with updates

View Document

09/01/259 January 2025 Change of details for Mr Walter John Davies as a person with significant control on 2024-12-12

View Document

09/01/259 January 2025 Change of details for Mrs Lindsey Marie Annette Davies as a person with significant control on 2024-12-12

View Document

03/12/243 December 2024 Notification of Walter John Davies as a person with significant control on 2024-11-01

View Document

03/12/243 December 2024 Notification of Lindsey Marie-Annette Davies as a person with significant control on 2024-11-01

View Document

01/12/241 December 2024 Withdrawal of a person with significant control statement on 2024-12-01

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 87 MAPLE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2JN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065386070001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1417 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARIE ANNETTE DAVIES / 20/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 DIRECTOR APPOINTED MRS LINDSEY MARIE ANNETTE DAVIES

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED LINDSAY DAVIES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED WALTER JOHN DAVIES

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM WHARF LODGE 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ARGUS NOMINEE SECRETARIES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

18/03/0818 March 2008 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