FRANK DAVEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Second filing of Confirmation Statement dated 2017-05-14 |
02/05/232 May 2023 | Notification of Frank Davey Group Holdings Ltd as a person with significant control on 2017-03-02 |
02/05/232 May 2023 | Cessation of Stephen Shaun Davey as a person with significant control on 2017-03-02 |
02/05/232 May 2023 | Cessation of Sandra Joan Newson as a person with significant control on 2017-03-02 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/05/2215 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-05-31 |
11/12/2111 December 2021 | Secretary's details changed for Mr Stephen Shaun Davey on 2021-12-01 |
11/12/2111 December 2021 | Change of details for Mrs Sandra Joan Newson as a person with significant control on 2021-12-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
16/11/1816 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035646450001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
16/05/1716 May 2017 | Confirmation statement made on 2017-05-14 with updates |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM ARIESMEAD GARDEN HOUSE LANE RICKINGHALL DISS NORFOLK IP22 1EA |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1219 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOAN NEWSON / 02/10/2009 |
03/06/103 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHAUN DAVEY / 02/10/2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/06/0716 June 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
12/07/0212 July 2002 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: OLD SACK FACTORY NORWICH ROAD SCOLE DISS NORFOLK IP21 4DY |
11/07/0211 July 2002 | COMPANY NAME CHANGED ANGLIA ASPHALT SERVICES LTD CERTIFICATE ISSUED ON 11/07/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
24/05/0024 May 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
07/06/997 June 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
04/06/984 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/981 June 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/98 |
01/06/981 June 1998 | COMPANY NAME CHANGED ANGLIA ASPHALT SERVICES LTD CERTIFICATE ISSUED ON 02/06/98 |
01/06/981 June 1998 | S252 DISP LAYING ACC 14/05/98 |
01/06/981 June 1998 | S369(4) SHT NOTICE MEET 14/05/98 |
01/06/981 June 1998 | S386 DIS APP AUDS 14/05/98 |
01/06/981 June 1998 | S366A DISP HOLDING AGM 14/05/98 |
01/06/981 June 1998 | S80A AUTH TO ALLOT SEC 14/05/98 |
30/05/9830 May 1998 | NEW SECRETARY APPOINTED |
30/05/9830 May 1998 | DIRECTOR RESIGNED |
30/05/9830 May 1998 | NEW DIRECTOR APPOINTED |
30/05/9830 May 1998 | NEW DIRECTOR APPOINTED |
30/05/9830 May 1998 | SECRETARY RESIGNED |
14/05/9814 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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