DAVY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Satisfaction of charge 3 in full

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/08/212 August 2021 Appointment of Mr James Meirion Evans as a director on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Mr Jonathan Gordon Evans as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Satisfaction of charge 5 in full

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1722 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

22/07/1722 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY DORIS EVANS

View Document

09/03/149 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/03/132 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER EVANS / 01/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DORIS AGNES EVANS / 01/03/2010

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/066 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/057 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/06/044 June 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/06/035 June 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/06/026 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/06/992 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 DELIVERY EXT'D 3 MTH 31/07/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/05/9631 May 1996 DELIVERY EXT'D 3 MTH 31/07/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

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

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: STIRLING ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NE

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

09/10/939 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 SECRETARY RESIGNED

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

13/05/9213 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/92

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED TOOLJOB LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

29/08/9129 August 1991 NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 26 GRANGE ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8QS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 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