DAVY TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Frances Suzanne Davy as a secretary on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Nicholas Mark Davy as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Frances Suzanne Davy as a director on 2025-04-04

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Change of details for Mr Nicholas Mark Davy as a person with significant control on 2022-11-09

View Document

11/11/2211 November 2022 Change of details for Mrs Frances Suzanne Davy as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Secretary's details changed for Mrs Frances Suzanne Davy on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mr Nicholas Mark Davy on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mr Nicholas Mark Davy on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mrs Frances Suzanne Davy on 2022-11-09

View Document

10/11/2210 November 2022 Director's details changed for Mrs Frances Suzanne Davy on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Mrs Frances Suzanne Davy as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Mr Nicholas Mark Davy as a person with significant control on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

16/02/2216 February 2022 Appointment of Mr Nicholas Charles Davy as a director on 2022-02-01

View Document

16/02/2216 February 2022 Appointment of Mr Robert James Davy as a director on 2022-02-01

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Registered office address changed from Prince Streeet Dudley Hill Bradford West Yorkshire BD4 6HQ to Davy Textiles Prince Street Dudley Hill Bradford BD4 6HQ on 2021-11-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065441940002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS FRANCES SUZANNE DAVY / 13/07/2017

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES SUZANNE DAVY / 13/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SUZANNE DAVY / 13/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVY / 13/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVY / 13/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1630 March 2016 ARTICLES OF ASSOCIATION

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVY / 25/03/2014

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVY / 26/03/2010

View Document

09/06/109 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES SUZANNE DAVY / 26/03/2010

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS DAVY

View Document

24/04/0824 April 2008 SECRETARY APPOINTED FRANCES SUZANNE DAVY LOGGED FORM

View Document

26/03/0826 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