A P DAVEY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Current accounting period extended from 2021-07-31 to 2021-10-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP DAVEY / 07/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 68 KINGS DRIVE LEICESTER FOREST EAST LEICESTER LE3 3JB

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 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