THE DAVY ROLL COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Michael George Mcauley as a director on 2025-07-23

View Document

07/05/257 May 2025 Cessation of Ampco Ues Sub. Inc. as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/05/257 May 2025 Notification of Ampco-Pittsburgh Corporation as a person with significant control on 2025-05-07

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Cessation of Ampco-Pittsburgh Corporation as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Ampco Ues Sub. Inc. as a person with significant control on 2024-04-30

View Document

22/02/2422 February 2024 Registered office address changed from PO Box 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne and Wear NE8 3DX to Administration Building East Street Gateshead Tyne and Wear NE8 3AR on 2024-02-22

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Michael George Mcauley as a director on 2023-01-03

View Document

04/02/224 February 2022 Termination of appointment of Rose Hoover as a director on 2022-01-31

View Document

04/02/224 February 2022 Termination of appointment of Rose Hoover as a secretary on 2022-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPCO-PITTSBURGH CORPORATION

View Document

01/07/201 July 2020 CESSATION OF AMPCO UES SUB, INC AS A PSC

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERSEY

View Document

27/09/1827 September 2018 31/12/17 FULL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR WILLIAM JOHN GARRETT

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR BRETT MCBRAYER

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STANIK

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038001940001

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ARTICLES OF ASSOCIATION

View Document

06/06/166 June 2016 ALTER ARTICLES 19/05/2016

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JOHN STANIK

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY DOMINIC GILLESPIE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY DOMINIC GILLESPIE

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR DOMINIC JOHN EDWARD GILLESPIE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER GARDNER

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O UNION ELECTRIC STEEL UK LIMITED PO BOX PO BOX 21 UNION ELECTRIC STEEL UK LIMITED COULTHARDS LANE GATESHEAD TYNE AND WEAR DH3 1RJ

View Document

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM THE DAVY ROLL CO LTD GATESHEAD TYNE & WEAR NE8 3DX

View Document

14/07/1114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED UNION ELECTRIC STEEL (UK) LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

28/01/1128 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ERNEST SIDDONS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED HAMSARD 2043 LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

06/08/996 August 1999 £ NC 100/14999100 30/07/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information