DAVIS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Registered office address changed from Brookside House C/O 24 Brookside Road Oxhey Watford Hertfordshire WD19 4BP England to A4G Llp, Kings Lodge London Road West Kings Down, Kent TN15 6AR on 2025-06-11 |
21/03/2521 March 2025 | Termination of appointment of Shannon Lee Davis as a director on 2025-03-21 |
17/01/2517 January 2025 | Director's details changed for Mr Jenny Anne Junkeer on 2025-01-17 |
17/01/2517 January 2025 | Appointment of Mr Jenny Anne Junkeer as a director on 2025-01-03 |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Memorandum and Articles of Association |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Change of details for Lynn Davis as a person with significant control on 2024-08-13 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-16 with updates |
23/04/2423 April 2024 | Purchase of own shares. |
23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-04-04 |
16/04/2416 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-04-10 |
14/04/2414 April 2024 | Director's details changed for Mrs Lynn Davis on 2024-04-14 |
14/04/2414 April 2024 | Director's details changed for Miss Shannon Lee Davis on 2024-04-14 |
23/03/2423 March 2024 | Amended total exemption full accounts made up to 2022-12-31 |
20/03/2420 March 2024 | Sub-division of shares on 2024-03-11 |
12/03/2412 March 2024 | Change of details for Mr Mark Leslie Davis as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Lynn Davis as a person with significant control on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Registered office address changed from Brookside House C/O 24 Brookside Road Watford Hertfordshire WD19 4BP England to Brookside House C/O 24 Brookside Road Oxhey Watford Hertfordshire WD19 4BP on 2023-10-03 |
03/10/233 October 2023 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP England to Brookside House C/O 24 Brookside Road Watford Hertfordshire WD19 4BP on 2023-10-03 |
05/08/235 August 2023 | Confirmation statement made on 2023-07-22 with updates |
05/08/235 August 2023 | Notification of Mark Leslie Davis as a person with significant control on 2023-07-21 |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
05/05/235 May 2023 | Change of details for Mrs Lynn Davis as a person with significant control on 2023-05-05 |
14/01/2314 January 2023 | Director's details changed for Miss Shannon Lee Davis on 2023-01-14 |
14/01/2314 January 2023 | Appointment of Mrs Lynn Davis as a director on 2023-01-14 |
11/01/2311 January 2023 | Registered office address changed from Brookside House 24 Brookside Road Watford Hertfordshire WD19 4BP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Micro company accounts made up to 2021-12-31 |
15/12/2215 December 2022 | Termination of appointment of Lynn Davis as a director on 2022-12-15 |
25/10/2225 October 2022 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Brookside House 24 Brookside Road Watford Hertfordshire WD19 4BP on 2022-10-25 |
14/09/2214 September 2022 | Appointment of Miss Shannon Lee Davis as a director on 2022-09-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
09/03/209 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
05/03/205 March 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
05/03/205 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE DAVIS / 15/08/2019 |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN DAVIS |
20/08/1920 August 2019 | COMPANY NAME CHANGED AUTOMOTIVE GROUP LIMITED CERTIFICATE ISSUED ON 20/08/19 |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 23 THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU ENGLAND |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR AUTOFIX GROUP LIMITED |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM |
06/07/186 July 2018 | CESSATION OF MARK LESLIE DAVIS AS A PSC |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LESLIE DAVIS |
06/07/186 July 2018 | CORPORATE DIRECTOR APPOINTED AUTOFIX GROUP LIMITED |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE DAVIS / 06/07/2018 |
05/06/185 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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