LEE DAVEY CARAVANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-08-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-08-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / FREIGHTFLOW INTERNATIONAL LIMITED / 06/04/2016

View Document

30/05/2030 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLWEN MARY TOLHURST / 04/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY FREDERIC TOLHURST / 27/09/2019

View Document

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

View Accounts

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS OLWEN MARY TOLHURST

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR KEITH ABREHART

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY FREDERIC TOLHURST / 03/10/2016

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/11/1313 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLOODWORTH

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/12/126 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/11/1129 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/12/106 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BURGESS / 01/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY FREDERIC TOLHURST / 01/11/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BLOODWORTH / 01/11/2010

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BURGESS / 01/11/2010

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BLOODWORTH / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BURGESS / 16/04/2008

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/05/9725 May 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/08/97

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/07/9631 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 RETURN MADE UP TO 14/11/94; CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/09/941 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/94

View Document

01/09/941 September 1994 COMPANY NAME CHANGED LEE DAVEY GROUP LIMITED CERTIFICATE ISSUED ON 02/09/94

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: EAST STREET HARRIETSHAM KENT ME17 1HN

View Document

15/01/9215 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/12/8921 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 30/05/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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