DAVEY'S LIVESTOCK TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Second filing of Confirmation Statement dated 2017-05-10

View Document

17/06/2517 June 2025 Second filing of Confirmation Statement dated 2017-05-10

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Notification of Rhona Davey as a person with significant control on 2016-04-06

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

22/01/2122 January 2021 31/10/19 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE FRAIN / 22/01/2021

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/08/1822 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE FRAIN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

21/05/1821 May 2018 CESSATION OF COLIN DAVEY AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVEY

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, SECRETARY COLIN DAVEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/05/1721 May 2017 10/05/17 Statement of Capital gbp 2

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

01/06/141 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVEY / 15/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE FRAIN / 15/05/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE DAVEY / 05/05/2012

View Document

11/07/1111 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 10/05/11 NO CHANGES

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/102 July 2010 10/05/10 NO CHANGES

View Document

01/07/101 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN DAVEY / 07/02/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA DAVEY / 09/02/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/06/085 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: TRECROGO SOUTH PETHERWIN LAUNCESTON CORNWALL PL15 7LQ

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 39 WEST AVENUE PENNSYLVANIA EXETER DEVON EX4 4SD

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/07/962 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: ZEALLEY HOUSE GREENHILL WAY NEWTON ABBOT DEVON TQ12 3TB

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/9310 May 1993 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