ROGER DAVEY ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Roger Davey as a person with significant control on 2025-02-14

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Notification of Caroline Davey as a person with significant control on 2025-02-14

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM THE COTTAGE SMITHS HILL ELLWOOD COLEFORD GLOUCESTERSHIRE GL16 7LX ENGLAND

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM THE SHOP FETTER HILL COLEFORD GLOUCESTERSHIRE GL16 7LU

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH DAVEY / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVEY / 06/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH DAVEY / 06/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH DAVEY / 09/02/2010

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVEY / 09/02/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE COTTAGE FETTER HILL COLEFORD GLOS GL16 7LU

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DAVEY / 08/02/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVEY / 08/02/2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE COTTAGE FETTER HILL COLEFORD GLOS GL16 7LX

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STATION CHAMBERS STATION RAOD CHEPSTOW MONMOUTHSHIRE NP16 5PF

View Document

09/08/059 August 2005 COMPANY NAME CHANGED SELECT (10037) LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE BOGNOR REGIS WEST SUSSEX PO22 8NJ

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information