MICHAEL DAVEY FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

25/08/2425 August 2024 Accounts for a medium company made up to 2024-04-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2023-04-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

18/10/2118 October 2021 Secretary's details changed for Jane Goodbody on 2021-10-11

View Document

18/10/2118 October 2021 Termination of appointment of Jeremy Bernard Pooley as a director on 2021-10-11

View Document

18/10/2118 October 2021 Appointment of Jane Goodbody as a director on 2021-10-11

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DAVEY / 04/03/2016

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD DAVEY / 03/05/2012

View Document

12/06/1212 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ROBERTSON

View Document

09/12/109 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR JEREMY BERNARD POOLEY

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD DAVEY / 01/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA EILEEN ROBERTSON / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DAVEY / 01/01/2010

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NOONE

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: WOOLMONGERS WOOLMONGERS LANE STONDON MASSEY BLACKMORE INGATESTONE ESSEX CM4 OJX

View Document

24/09/0424 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/06/9414 June 1994 £ NC 2000/50000 29/04/94

View Document

14/06/9414 June 1994 NC INC ALREADY ADJUSTED 29/04/94

View Document

14/06/9414 June 1994 ALTER MEM AND ARTS 29/04/94

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED MICHAEL DAVEY INVESTMENT MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 29/04/94

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 22/02/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987 RETURN MADE UP TO 22/02/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

05/03/865 March 1986 REGISTERED OFFICE CHANGED ON 05/03/86 FROM: 79 THE LONDON WOOL EXCHANGE BRUSHFIELD STREET E1 6EP

View Document

26/10/8526 October 1985 ALTER MEM AND ARTS

View Document

11/09/8411 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8411 September 1984 CERTIFICATE OF INCORPORATION

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