DAVIS & MAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Daniel John Mcnamara on 2022-01-16

View Document

17/01/2217 January 2022 Change of details for Mr Daniel John Mcnamara as a person with significant control on 2022-01-16

View Document

17/01/2217 January 2022 Change of details for Mr Edward Daniel Davis as a person with significant control on 2022-01-16

View Document

17/01/2217 January 2022 Director's details changed for Mr Edward Daniel Davis on 2022-01-16

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Registered office address changed from 35 Highworth Road London England N11 2SN United Kingdom to Safestore, Ringway Bounds Green Industrial Estate, Bounds Green London London N11 2UD on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 200 HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8HX ENGLAND

View Document

15/01/1815 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O AT5 GLOBAL 3 CHARLTON LODGE TEMPLE FORTUNE LANE LONDON NW11 7TY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR EDWARD DANIEL DAVIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR EDWARD DAVIS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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