TC BULLEY DAVEY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewStatement of capital on 2025-07-17

View Document

26/06/2526 June 2025 NewMemorandum and Articles of Association

View Document

26/06/2526 June 2025 NewResolutions

View Document

23/06/2523 June 2025 Termination of appointment of Michael James Gregson as a director on 2025-06-13

View Document

02/06/252 June 2025 Second filing of Confirmation Statement dated 2025-04-03

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2024-09-27

View Document

17/04/2517 April 2025 Director's details changed for Mr Andrew Robert Atkins on 2025-04-16

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Michael James Gregson on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Keir William Warwick on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL United Kingdom to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for John Grant on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Christopher Mckenna on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Graham Darbourne on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Andrew Robert Atkins on 2024-08-20

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

07/08/237 August 2023 Termination of appointment of Peter Richard Wright as a director on 2023-05-31

View Document

07/08/237 August 2023 Termination of appointment of Mitchell Alan Burden as a director on 2023-05-31

View Document

23/06/2323 June 2023 Director's details changed for Mr Michael James Gregson on 2023-06-23

View Document

09/06/239 June 2023 Appointment of John Grant as a director on 2023-06-09

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

05/12/225 December 2022 Appointment of Joshua David Rowbottom as a director on 2022-12-01

View Document

24/01/2224 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

13/12/2113 December 2021 Particulars of variation of rights attached to shares

View Document

08/12/218 December 2021 Termination of appointment of Julian Stuart Higgins as a director on 2021-11-30

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Particulars of variation of rights attached to shares

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Change of name notice

View Document

09/11/219 November 2021 Notification of Tc Group Holdings Limited as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

08/11/218 November 2021 Cancellation of shares. Statement of capital on 2021-10-22

View Document

08/11/218 November 2021 Satisfaction of charge 065535530001 in full

View Document

03/07/213 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

10/10/1910 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR WAYNE AARON GLENTON

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL WARD

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 6854

View Document

15/05/1815 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 6954

View Document

15/05/1815 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MATTHEWSON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR KEIR WILLIAM WARWICK

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER MCKENNA

View Document

20/07/1720 July 2017 ADOPT ARTICLES 25/04/2017

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 7086

View Document

19/06/1719 June 2017 ADOPT ARTICLES 25/04/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/05/176 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DARBOURNE / 06/05/2017

View Document

06/05/176 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL WARD / 06/05/2017

View Document

03/05/173 May 2017 01/02/17 STATEMENT OF CAPITAL GBP 6332.00

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOOR

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ALAN BURDEN / 03/04/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BARKS / 03/04/2016

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR RACHAEL DUDLEY

View Document

16/10/1516 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 6400

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JULIE ANN MATTHEWSON

View Document

11/09/1511 September 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 24/11/2014

View Document

22/04/1522 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR RICHARD LEIGHTON

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 6100

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MISS RACHEL WARD

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR GRAHAM DARBOURNE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL MOOR

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065535530001

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 4 LONDON ROAD SPALDING LINCS PE11 2TA

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MITCHELL ALAN BURDEN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR IAN VICTOR BROWN

View Document

28/08/1428 August 2014 26/08/14 STATEMENT OF CAPITAL GBP 7

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANDREW ROBERT ATKINS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL JAMES GREGSON

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID RODNEY WEBB

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS RACHAEL MARY DUDLEY

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PETER RICHARD WRIGHT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES BARKS

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR JULIAN HIGGINS

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ATKINS

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/05/1027 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 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