PICK AND DAVY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 237a Nottingham Road Eastwood Nottingham NG16 3GS England to 237B Nottingham Road Eastwood Nottingham NG16 3GS on 2024-03-07

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 229 NOTTINGHAM ROAD EASTWOOD NOTTINGHAM NG16 3GS

View Document

14/01/1914 January 2019 Registered office address changed from , 229 Nottingham Road, Eastwood, Nottingham, NG16 3GS to 237B Nottingham Road Eastwood Nottingham NG16 3GS on 2019-01-14

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED ELITE CAR CLINIC LIMITED CERTIFICATE ISSUED ON 17/08/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JOHN BARRETT / 01/12/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANKIN / 06/01/2014

View Document

20/08/1420 August 2014 Registered office address changed from , 237a Nottingham Road, Eastwood, Nottingham, NG16 3GS to 237B Nottingham Road Eastwood Nottingham NG16 3GS on 2014-08-20

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 237A NOTTINGHAM ROAD EASTWOOD NOTTINGHAM NG16 3GS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

14/11/1214 November 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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