Advanced company searchLink opens in new window

THE DAVY GROUP LIMITED

Company number 00469194

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)
04 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102,226
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
  • GBP 102,226
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
  • GBP 102,226
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
  • GBP 102,226
21 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Priority dividend 70,240 b ord shares of £1 & d ord shares of £1 14/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
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