PETER DAVEY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-08-28

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-08-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-08-28

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/08/1828 August 2018 Annual accounts for year ending 28 Aug 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 PREVEXT FROM 28/02/2014 TO 28/08/2014

View Document

25/03/1425 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVEY

View Document

28/03/1128 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEITH DAVEY / 27/02/2010

View Document

07/05/107 May 2010 SECRETARY APPOINTED MISS CLAIRE JOANNE DAVEY

View Document

07/05/107 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVEY

View Document

31/12/0931 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DAVEY / 03/10/2007

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVEY / 03/10/2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 25 JIB CLOSE LITTLEHAMPTON WEST SUSSEX BN17 6TD

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 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