DAVEY AND COMPANY LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

25/10/2225 October 2022 Notification of Buckley & Lovell Ltd as a person with significant control on 2022-09-27

View Document

25/10/2225 October 2022 Cessation of Jill Alison Buckley as a person with significant control on 2022-09-27

View Document

25/10/2225 October 2022 Cessation of John Michael Buckley as a person with significant control on 2022-09-27

View Document

21/10/2221 October 2022 Termination of appointment of Jeffrey Andrew Webber as a director on 2022-10-21

View Document

17/10/2217 October 2022 Statement of capital on 2022-07-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Statement of capital on 2022-07-12

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

27/09/2227 September 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR JEFFREY ANDREW WEBBER

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS JILL ALISON BUCKLEY

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TRACEY

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR HEIKE TRACEY

View Document

04/08/204 August 2020 CESSATION OF PETER GRAHAM TRACEY AS A PSC

View Document

04/08/204 August 2020 CESSATION OF HEIKE SELMA MARTHA TRACEY AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL BUCKLEY

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ALISON BUCKLEY

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JOHN MICHAEL BUCKLEY

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

07/02/197 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1522 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIKE SELMA MARTHA TRACEY / 01/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM TRACEY / 01/06/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED HEIKE SELMA MARTHA TRACEY

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/098 August 2009 GBP IC 25000/19875 14/07/09 GBP SR 5125@1=5125

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN JAMES

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY JAMES

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY KATHLEEN JAMES

View Document

22/07/0922 July 2009 ADOPT MEMORANDUM 14/07/2009

View Document

22/07/0922 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0922 July 2009 ADOPT ARTICLES 14/07/2009

View Document

22/07/0922 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/093 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

28/06/0128 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 1 CHELMSFORD ROAD INDUSTRIAL EST GREAT DUNMOW ESSEX CM6 1HD

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 4 OAK INDUSTRIAL PARK CHELMSFORD ROAD GREAT DUNMOW ESSEX CM6 1XN

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 06/06/92; CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: 3 OAK INDUSTRIAL PARK CHELMSFORD ROAD GREAT DUNMOW ESSEX CM6 1XN

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 5 GRENADE ST LONDON E14 8HL

View Document

08/09/888 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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