DAVEY GROVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Matthew Alexander Chambers on 2023-05-02

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVEY GROVER CONSULTANCY LIMITED

View Document

06/11/196 November 2019 CESSATION OF MATTHEW ALEXANDER CHAMBERS AS A PSC

View Document

06/11/196 November 2019 CESSATION OF JEFFREY JAMES WINDSOR AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALEXANDER CHAMBERS

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES WINDSOR / 31/05/2019

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MATTHEW ALEXANDER CHAMBERS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1826 June 2018 ADOPT ARTICLES 14/06/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

09/02/179 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBERT

View Document

17/09/1417 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/149 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 400

View Document

29/05/1229 May 2012 NC INC ALREADY ADJUSTED 23/05/2012

View Document

29/05/1229 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1229 May 2012 ADOPT ARTICLES 23/05/2012

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWBERT / 02/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES WINDSOR / 02/05/2010

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST NEOTS CAMBRIDGESHIRE PE19 1AJ

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information