- Company Overview for DAVEY AND COMPANY LONDON LIMITED (00107693)
- Filing history for DAVEY AND COMPANY LONDON LIMITED (00107693)
- People for DAVEY AND COMPANY LONDON LIMITED (00107693)
- Charges for DAVEY AND COMPANY LONDON LIMITED (00107693)
- More for DAVEY AND COMPANY LONDON LIMITED (00107693)
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
|
|
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
|
|
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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 |