Advanced company searchLink opens in new window

DAVY MINING LIMITED

Company number 00473118

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Sarah Geraldine Lynn Cox as a director on 11 December 2023
18 Dec 2023 AP01 Appointment of John Robert Paterson as a director on 11 December 2023
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 AP01 Appointment of Ms Sarah Geraldine Lynn Cox as a director on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of David William Kyriacos as a director on 1 June 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Sep 2022 AD01 Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on 5 September 2022
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
23 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
14 Sep 2020 SH20 Statement by Directors
14 Sep 2020 SH19 Statement of capital on 14 September 2020
  • GBP 1
14 Sep 2020 CAP-SS Solvency Statement dated 04/09/20
14 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2020 AAMD Amended accounts for a dormant company made up to 31 December 2019
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2020 SH02 Consolidation of shares on 17 August 2020