Advanced company searchLink opens in new window

DAVEY AND COMPANY LONDON LIMITED

Company number 00107693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
25 Oct 2022 PSC07 Cessation of John Michael Buckley as a person with significant control on 27 September 2022
25 Oct 2022 PSC07 Cessation of Jill Alison Buckley as a person with significant control on 27 September 2022
25 Oct 2022 PSC02 Notification of Buckley & Lovell Ltd as a person with significant control on 27 September 2022
21 Oct 2022 TM01 Termination of appointment of Jeffrey Andrew Webber as a director on 21 October 2022
17 Oct 2022 SH02 Statement of capital on 12 July 2022
  • GBP 4,875.00
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 SH02 Statement of capital on 12 July 2022
  • GBP 1.00
29 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2022 MA Memorandum and Articles of Association
29 Sep 2022 SH08 Change of share class name or designation
27 Sep 2022 SH10 Particulars of variation of rights attached to shares
02 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
25 Aug 2021 PSC04 Change of details for Mr John Michael Buckley as a person with significant control on 20 August 2020
25 Aug 2021 PSC04 Change of details for Mrs Jill Alison Buckley as a person with significant control on 20 August 2020
24 May 2021 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Woodlands Business Park Tenpenny Hill Thorrington Colchester CO7 8JD on 24 May 2021
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 AP01 Appointment of Mr Jeffrey Andrew Webber as a director on 18 August 2020
04 Aug 2020 PSC01 Notification of John Michael Buckley as a person with significant control on 31 July 2020