DAVIES & CO (KETTERING) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 12B GEORGE STREET BATH BA1 2EH

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORGAN

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MISS VIVIEN ELIZABETH LANGFORD

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C/O G C MARTIN YEW TREE HOUSE CLIFF ROAD SHERSTON WILTSHIRE SN16 0LN

View Document

01/12/111 December 2011 SECRETARY APPOINTED MISS VIVIEN ELIZABETH LANGFORD

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MARTIN

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/12/984 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9711 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: ST IVEL WAY WARMLEY BRISTOL SOUTH GLOUCESTER BS15 5TY

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: BEATRICE ROAD KETTERING NORTHANTS NN16 9QS

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 NC INC ALREADY ADJUSTED 15/05/96

View Document

17/06/9617 June 1996 ALLOT SHARES 220000 15/05/96

View Document

17/06/9617 June 1996 ALTER MEM AND ARTS 15/05/96

View Document

17/06/9617 June 1996 AUDITOR'S RESIGNATION

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/932 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 NC INC ALREADY ADJUSTED 04/06/93

View Document

24/06/9324 June 1993 £ NC 310000/360000 04/06/93

View Document

10/03/9310 March 1993 AUDITOR'S RESIGNATION

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 £ NC 106383/306383 07/07/92

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 £ NC 110000/310000 07/07

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: DURBAN ROAD KETTERING NORTHAMPTONSHIRE N16 0JW

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ALTER MEM AND ARTS 09/04/91

View Document

18/04/9118 April 1991 £ NC 100000/110000 05/04/91

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 09/04/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ALTER MEM AND ARTS 16/03/89

View Document

05/06/895 June 1989 NC INC ALREADY ADJUSTED

View Document

05/06/895 June 1989 £ NC 100/100000 16/03

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 COMPANY NAME CHANGED NO. 104 LEICESTER LIMITED CERTIFICATE ISSUED ON 05/04/89

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

17/11/8817 November 1988 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