DAVICS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM BLOCK 7, OFFICE 1C (C/O BIG PADLOCK) DAIRY BUSINESS PARK LONG LANE AINTREE LIVERPOOL L9 7AT ENGLAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/09/1819 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 39A SEFTON LANE INDUSTRIAL ESTATE MAGHULL LIVERPOOL L31 8BX

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PARSONS / 26/09/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 26/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 26/09/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 15/05/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 15/05/2014

View Document

08/06/158 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 15/05/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 154B COLLEGE ROAD LIVERPOOL L23 3DP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 154 COLLEGE ROAD LIVERPOOL L23 3DP

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 01/06/2013

View Document

03/07/133 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 01/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PARSONS / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEWITT / 01/10/2009

View Document

16/07/1016 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/08/0030 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/07/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 79 MANOR ROAD CROSBY LIVERPOOL MERSEYSIDE L23 7US

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/05/98

View Document

10/03/9810 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 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