DAVMAY 5 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

15/06/2515 June 2025 Director's details changed for Mr Alexander David Hunt on 2023-12-29

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

11/03/2011 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

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

View Document

17/01/1917 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/01/1831 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RALPH HUNT / 31/07/2015

View Document

29/05/1629 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID HUNT / 27/03/2014

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/05/1431 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SAIL ADDRESS CHANGED FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR WILLIAM JOHN PRICE

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HUNT

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM SOUTHWICK PARK GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 7DG

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID HUNT / 09/02/2011

View Document

15/09/1015 September 2010 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR GERALD PERKINS

View Document

14/10/0914 October 2009 SECRETARY APPOINTED CHRISTINE MARY HUNT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROLE WILLIAMS

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR DAVID ANTHONY HUNT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NORMAN

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUNT

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 SHARES AGREEMENT OTC

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: ORCHARD LODGE BALCARRAS ROAD CHELTENHAM GLOUCESTERSHIRE GL53 8QG

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED WATSON FARLEY & WILLIAMS LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: ORCHARD LODGE BALCARRAS ROAD CHELTENHAM GLOUCESTERSHIRE GL53 8QG

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 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