TERRY DAVEY SURVEYS LIMITED

Company Documents

DateDescription
24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
BASEPOINT CENTRE 70 THE HAVENS
IPSWICH
IP3 9BF
ENGLAND

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
SARACENS HOUSE 25 ST. MARGARETS GREEN
IPSWICH
SUFFOLK
IP4 2BN
UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY DENNIS MILLER

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM JOURNEYS END MARSH LANE FELIXSTOWE SUFFOLK IP11 9RR

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: G OFFICE CHANGED 29/12/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 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