DAVIS GREGORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA BERENICE SRODON

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 23-25 23-25 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX ENGLAND

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER GREENER

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047895500002

View Document

17/04/1817 April 2018 CESSATION OF CLGDG LAW LIMITED AS A PSC

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047895500002

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 25 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER GREENER / 05/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BERENICE SRODON / 05/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HOWARTH / 05/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0910 August 2009 SOLVENCY STATEMENT DATED 24/07/09

View Document

10/08/0910 August 2009 GBP NC 1100000/849750 24/07/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN JONES

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/09/0713 September 2007 £ IC 1000/750 28/08/07 £ SR 250@1=250

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 £ IC 126000/1000 11/07/06 £ SR 125000@1=125000

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 £ IC 251000/1000 10/11/05 £ SR 250000@1=250000

View Document

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

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 LIST ISSUED SHARES 01/11/03

View Document

06/01/046 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

16/10/0316 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0316 October 2003 £ NC 100000/1100000 01/1

View Document

16/10/0316 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 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