KERK DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

12/02/2512 February 2025 Termination of appointment of Kerk John Davies as a director on 2025-01-31

View Document

12/02/2512 February 2025 Cessation of Mary Julia Davies as a person with significant control on 2025-01-31

View Document

12/02/2512 February 2025 Cessation of Kerk Davis as a person with significant control on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Mr Ahmed Ejaz as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Mary Julia Davies as a secretary on 2025-01-31

View Document

12/02/2512 February 2025 Notification of Cambridge Spectacle Co Ltd as a person with significant control on 2025-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

25/11/2225 November 2022 Amended total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

14/06/2114 June 2021 Notification of Kerk Davis as a person with significant control on 2020-12-02

View Document

14/06/2114 June 2021 Notification of Mary Julia Davies as a person with significant control on 2020-12-02

View Document

14/06/2114 June 2021 Cessation of H a Hudson Limited as a person with significant control on 2020-12-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED E. AVES OPTICS LIMITED CERTIFICATE ISSUED ON 26/02/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY JOHN DAVIES / 10/03/2010

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED MARY JULIA DAVIES

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY KERRY DAVIES

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DAVIES / 21/03/2008

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 12 BADEN ROAD, HORNSEY, LONDON, N8 7RJ

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: FORESTERS HALL, 25-27 WESTOW, STREET, UPPER NORWOOD, LONDON, SE19 3RY

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 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