JOHN DAVEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/09/203 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

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/178 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

31/10/1631 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

05/10/155 October 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

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL BELL / 16/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALMA DAVEY / 16/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 16/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIDNEY DAVEY / 16/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: NORCHEM HOUSE LOWER EAST STREET MIDDLESBROUGH TS2 1QQ

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 COMPANY NAME CHANGED JOHN DAVEY (MOTOR SUPPLIES) LIMI TED CERTIFICATE ISSUED ON 07/04/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: UNIT 4A 2 MICKLETON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBOROUGH CLEVELAND TS2 1RQ

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 23/12/91

View Document

16/05/9516 May 1995 £ SR 500@1 01/07/94

View Document

16/05/9516 May 1995 £ SR 1770@1 29/06/94

View Document

16/05/9516 May 1995 £ IC 30000/28202 31/01/95 £ SR 1798@1=1798

View Document

16/05/9516 May 1995 NC INC ALREADY ADJUSTED 23/12/91

View Document

16/05/9516 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/91

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 27/06/94

View Document

07/04/957 April 1995 P.O.S 1798 £1 SHS 29/01/95

View Document

07/04/957 April 1995 P.O.S 1770 £1 SHS 29/06/94

View Document

07/04/957 April 1995 P.O.S 500 £1 SHS 01/07/94

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 AUDITOR'S RESIGNATION

View Document

20/01/9320 January 1993 RETURN MADE UP TO 16/01/93; CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/06/904 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: UNIT 10 COMMERCIAL STREET MIDDLESBROUGH CLEVELAND

View Document

13/02/8813 February 1988 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/06/8621 June 1986 RETURN MADE UP TO 05/07/85; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM: 42 HIGH STREET NORMANDY MIDDLESBROUGH CLEVELAND

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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