J & E DAVY (UK) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Satisfaction of charge NI0289520002 in full

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Current accounting period extended from 2024-12-30 to 2024-12-31

View Document

15/05/2415 May 2024 Appointment of Katrina Ann Kirkpatrick as a director on 2024-05-15

View Document

16/04/2416 April 2024 Appointment of Mrs Chelsey Emma Moore Readman as a secretary on 2024-04-11

View Document

16/04/2416 April 2024 Termination of appointment of Katrina Ann Kirkpatrick as a secretary on 2024-04-11

View Document

10/04/2410 April 2024 Termination of appointment of Stephen John Simon Warke as a director on 2024-04-08

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Paula Elizabeth Downey as a director on 2022-10-12

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-30

View Document

02/02/172 February 2017 COMPANY NAME CHANGED PENSION & FINANCIAL CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 02/02/17

View Document

02/02/172 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMULLAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAGGART

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ANDREW ROBERT CAMPBELL

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MS PAULA ELIZABETH DOWNEY

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MR PHILIP GERARD QUIGLEY

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOGGART

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY CIARA SCANNELL

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR STEPHEN PATRICK FELLE

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
PFC HOUSE
QUAYSIDE OFFICE PARK
14 DARGAN CRESCENT
BELFAST
BT3 9JP

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TIMOTHY MC ALPINE / 29/04/2014

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECOND FILING FOR FORM AP01

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CIARA CATHERINE CARSWELL / 10/06/2011

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/05/108 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ANDREW PAUL BOYD MCMULLAN

View Document

26/11/0926 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MC ALPINE / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAMONT DOGGART / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TAGGART / 14/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SIMON WARKE / 14/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CIARA CATHERINE CARSWELL / 14/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CIARA CATHERINE CARSWELL / 26/04/2007

View Document

12/08/0912 August 2009 CHANGE OF DIRS/SEC

View Document

02/04/092 April 2009 31/12/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 14/11/08 ANNUAL RETURN SHUTTLE

View Document

15/05/0815 May 2008 31/12/07 ANNUAL ACCTS

View Document

29/11/0729 November 2007 14/11/07 ANNUAL RETURN SHUTTLE

View Document

24/10/0724 October 2007 31/12/06 ANNUAL ACCTS

View Document

10/05/0710 May 2007 CHANGE OF DIRS/SEC

View Document

09/03/079 March 2007 CHANGE OF DIRS/SEC

View Document

29/11/0629 November 2006 14/11/06 ANNUAL RETURN SHUTTLE

View Document

29/08/0629 August 2006 31/12/05 ANNUAL ACCTS

View Document

11/05/0611 May 2006 CHANGE IN SIT REG ADD

View Document

15/12/0515 December 2005 14/11/05 ANNUAL RETURN SHUTTLE

View Document

16/06/0516 June 2005 31/12/04 ANNUAL ACCTS

View Document

17/02/0517 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

17/02/0517 February 2005 DECL RE ASSIST ACQN SHS

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 CHANGE OF DIRS/SEC

View Document

17/02/0517 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

17/02/0517 February 2005 UPDATED MEM AND ARTS

View Document

16/02/0516 February 2005 PARS RE MORTAGE

View Document

20/12/0420 December 2004 14/11/04 ANNUAL RETURN SHUTTLE

View Document

13/05/0413 May 2004 31/12/03 ANNUAL ACCTS

View Document

29/12/0329 December 2003 14/11/03 ANNUAL RETURN SHUTTLE

View Document

30/04/0330 April 2003 31/12/02 ANNUAL ACCTS

View Document

17/12/0217 December 2002 14/11/02 ANNUAL RETURN SHUTTLE

View Document

30/04/0230 April 2002 31/12/01 ANNUAL ACCTS

View Document

17/12/0117 December 2001 CHANGE OF DIRS/SEC

View Document

07/12/017 December 2001 14/11/01 ANNUAL RETURN SHUTTLE

View Document

08/05/018 May 2001 31/12/00 ANNUAL ACCTS

View Document

24/11/0024 November 2000 14/11/00 ANNUAL RETURN SHUTTLE

View Document

11/04/0011 April 2000 31/12/99 ANNUAL ACCTS

View Document

23/01/0023 January 2000 14/11/99 ANNUAL RETURN SHUTTLE

View Document

23/04/9923 April 1999 31/12/98 ANNUAL ACCTS

View Document

27/11/9827 November 1998 14/11/98 ANNUAL RETURN SHUTTLE

View Document

12/11/9812 November 1998 CHANGE OF DIRS/SEC

View Document

14/05/9814 May 1998 CHANGE OF DIRS/SEC

View Document

14/05/9814 May 1998 CHANGE OF DIRS/SEC

View Document

01/05/981 May 1998 31/12/97 ANNUAL ACCTS

View Document

04/12/974 December 1997 14/11/97 ANNUAL RETURN SHUTTLE

View Document

14/09/9714 September 1997 31/12/96 ANNUAL ACCTS

View Document

09/06/979 June 1997 RETURN OF ALLOT OF SHARES

View Document

28/04/9728 April 1997 RETURN OF ALLOT OF SHARES

View Document

22/02/9722 February 1997 RETURN OF ALLOT OF SHARES

View Document

27/11/9627 November 1996 SPECIAL/EXTRA RESOLUTION

View Document

27/11/9627 November 1996 14/11/96 ANNUAL RETURN SHUTTLE

View Document

27/11/9627 November 1996 RETURN OF ALLOT OF SHARES

View Document

27/11/9627 November 1996 UPDATED MEM AND ARTS

View Document

27/11/9627 November 1996 NOT OF INCR IN NOM CAP

View Document

20/08/9620 August 1996 31/12/95 ANNUAL ACCTS

View Document

17/05/9617 May 1996 CHANGE OF DIRS/SEC

View Document

20/02/9620 February 1996 RETURN OF ALLOT OF SHARES

View Document

20/02/9620 February 1996 SPECIAL/EXTRA RESOLUTION

View Document

20/02/9620 February 1996 NOT OF INCR IN NOM CAP

View Document

28/12/9528 December 1995 14/11/95 ANNUAL RETURN SHUTTLE

View Document

09/10/959 October 1995 SPECIAL/EXTRA RESOLUTION

View Document

09/10/959 October 1995 RETURN OF ALLOT OF SHARES

View Document

09/10/959 October 1995 CHANGE OF DIRS/SEC

View Document

09/10/959 October 1995 NOT OF INCR IN NOM CAP

View Document

06/07/956 July 1995 CHANGE OF DIRS/SEC

View Document

22/02/9522 February 1995 RETURN OF ALLOT OF SHARES

View Document

17/02/9517 February 1995 SPECIAL/EXTRA RESOLUTION

View Document

17/02/9517 February 1995 NOTICE OF ARD

View Document

17/02/9517 February 1995 NOT OF INCR IN NOM CAP

View Document

17/02/9517 February 1995 UPDATED MEM AND ARTS

View Document

20/01/9520 January 1995 CHANGE OF DIRS/SEC

View Document

20/01/9520 January 1995 CHANGE OF DIRS/SEC

View Document

20/01/9520 January 1995 CHANGE OF DIRS/SEC

View Document

20/01/9520 January 1995 CHANGE OF DIRS/SEC

View Document

14/11/9414 November 1994 ARTICLES

View Document

14/11/9414 November 1994 DECLN COMPLNCE REG NEW CO

View Document

14/11/9414 November 1994 PARS RE DIRS/SIT REG OFF

View Document

14/11/9414 November 1994 MEMORANDUM

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