DAVIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

21/03/2521 March 2025 Termination of appointment of Shannon Lee Davis as a director on 2025-03-21

View Document

17/01/2517 January 2025 Director's details changed for Mr Jenny Anne Junkeer on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Jenny Anne Junkeer as a director on 2025-01-03

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Lynn Davis as a person with significant control on 2024-08-13

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-04-04

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

14/04/2414 April 2024 Director's details changed for Mrs Lynn Davis on 2024-04-14

View Document

14/04/2414 April 2024 Director's details changed for Miss Shannon Lee Davis on 2024-04-14

View Document

23/03/2423 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

20/03/2420 March 2024 Sub-division of shares on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Mr Mark Leslie Davis as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Lynn Davis as a person with significant control on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

05/08/235 August 2023 Notification of Mark Leslie Davis as a person with significant control on 2023-07-21

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

05/05/235 May 2023 Change of details for Mrs Lynn Davis as a person with significant control on 2023-05-05

View Document

14/01/2314 January 2023 Director's details changed for Miss Shannon Lee Davis on 2023-01-14

View Document

14/01/2314 January 2023 Appointment of Mrs Lynn Davis as a director on 2023-01-14

View Document

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

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Lynn Davis as a director on 2022-12-15

View Document

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

View Document

14/09/2214 September 2022 Appointment of Miss Shannon Lee Davis as a director on 2022-09-14

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/03/205 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE DAVIS / 15/08/2019

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN DAVIS

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED AUTOMOTIVE GROUP LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

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

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR AUTOFIX GROUP LIMITED

View Document

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

View Document

06/07/186 July 2018 CESSATION OF MARK LESLIE DAVIS AS A PSC

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LESLIE DAVIS

View Document

06/07/186 July 2018 CORPORATE DIRECTOR APPOINTED AUTOFIX GROUP LIMITED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE DAVIS / 06/07/2018

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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