ROY DAVEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O SYNERGY CHARTERED ACCOUNTANTS 3-4 MOORSIDE COURT YELVERTON BUSINESS PARK CRAPSTONE YELVERTON DEVON PL20 7PE |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROY NANSCAWEN DAVEY / 26/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM HARBRIDGE, HARDIMEAD LAMERTON TAVISTOCK DEVON PL19 8SE |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE PETHICK / 05/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: SUITE 26 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP |
14/03/0614 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: CONDEY MATHIAS 3 DRAKE ROAD TAVISTOCK DEVON PL19 0BP |
15/05/0215 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
29/03/0229 March 2002 | NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | NEW SECRETARY APPOINTED |
14/02/0214 February 2002 | SECRETARY RESIGNED |
14/02/0214 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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