DAVEY'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / TARA DAVEY / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY DAVEY / 30/03/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DAVEY / 19/02/2013

View Document

07/05/137 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 69 RANDALL DRIVE BOOTLE MERSEYSIDE L30 2PB

View Document

23/04/1223 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY DAVEY / 19/02/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY DAVEY / 19/02/2011

View Document

20/05/1120 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

26/07/1026 July 2010 19/03/10 NO CHANGES

View Document

01/07/101 July 2010 SECRETARY APPOINTED TARA DAVEY

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY WINIFRED DAVEY

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0620 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 61 STANLEY ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE L20 7BZ

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 112 DINAS LANE, HUYTON, LIVERPOOL, L36 2NP

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 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