GREGORY AND DAVIS TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2311 May 2023 Registered office address changed from Sunderland Estate Church Lane Kings Langley Hertfordshire WD4 8JU to Stanley House Wellington Road Wolverhampton WV14 6AH on 2023-05-11

View Document

24/02/2324 February 2023 Notification of O’Leary International Ulc as a person with significant control on 2016-08-05

View Document

24/02/2324 February 2023 Cessation of John Joseph Whelan as a person with significant control on 2016-08-05

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR WARREN MARTIN GREGORY

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN GREGORY

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BASSIL

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY WARREN GREGORY

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR DERMOT JUDE MERNAGH

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR DERMOT JUDE MERNAGH

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR JOHN JOSEPH WHELAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR WARREN MARTIN GREGORY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN GREGORY

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUNDERLANDS ESTATE CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JX

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/02/1111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN JEAN GREGORY / 12/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BASSIL / 12/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARTIN GREGORY / 12/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARTIN GREGORY / 12/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN JEAN GREGORY / 12/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BASSIL / 12/10/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 £ IC 200/111 19/05/06 £ SR 89@1=89

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 £ IC 200/164 01/01/05 £ SR 36@1=36

View Document

30/11/0430 November 2004 £ SR 18@1 20/08/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 £ IC 200/164 20/08/02 £ SR 36@1=36

View Document

04/10/024 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 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