DAVEY & GILBERT M&E LTD

Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Lewis Christie as a director on 2024-10-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Mark Andrew Davey on 2023-03-25

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Lewis Christie on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 1 Pensans Rospeath Industrial Estate Crowlas Penzance Cornwall TR20 8DU on 2022-02-17

View Document

20/12/2120 December 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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