MEYERS AND DAVEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ England to Woodside Farm Breedon Lane Osgathorpe Loughborough Leicestershire LE12 9st on 2025-01-26

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Appointment of Miss Katherine Freeman as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Satisfaction of charge 7 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 5 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 6 in full

View Document

25/03/2225 March 2022 Director's details changed for Mr Simon John Davey on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Simon John Davey as a person with significant control on 2022-03-25

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVEY / 24/05/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVEY / 24/05/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM HIGH PASTURES CATSFIELD BATTLE EAST SUSSEX TN33 9BT

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DAVEY

View Document

21/11/1721 November 2017 CESSATION OF HARRIET AMANDA DAVEY AS A PSC

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVEY / 05/06/2017

View Document

20/07/1720 July 2017 05/06/17 STATEMENT OF CAPITAL GBP 1689.00

View Document

20/07/1720 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY HARRIET DAVEY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIET DAVEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVEY / 09/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/04/124 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/1118 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVEY / 07/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR SIMON JOHN DAVEY

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/108 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HARRIET AMANDA DAVEY / 07/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST DAVEY / 07/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET AMANDA DAVEY / 07/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVEY

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 £ IC 4000/3748 07/03/03 £ SR 252@1=252

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/01/877 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

25/02/5025 February 1950 CERTIFICATE OF INCORPORATION

View Document

25/02/5025 February 1950 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