- Company Overview for THE DAVY GROUP LIMITED (00469194)
- Filing history for THE DAVY GROUP LIMITED (00469194)
- People for THE DAVY GROUP LIMITED (00469194)
- Charges for THE DAVY GROUP LIMITED (00469194)
- Insolvency for THE DAVY GROUP LIMITED (00469194)
- More for THE DAVY GROUP LIMITED (00469194)
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) |
---|---|---|---|
04 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | TM02 | Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 | |
04 Dec 2015 | TM02 | Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 | |
18 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
10 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
31 Aug 2013 | MR01 | Registration of charge 004691940012 | |
26 Mar 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
27 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
21 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2011
|
|
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | SH03 | Purchase of own shares. | |
08 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
22 Nov 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 | |
08 Feb 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
22 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Andrew John Davy on 22 January 2010 |