- Company Overview for EDWIN H. DAVEY (LIMBER) & CO. (00524622)
- Filing history for EDWIN H. DAVEY (LIMBER) & CO. (00524622)
- People for EDWIN H. DAVEY (LIMBER) & CO. (00524622)
- Charges for EDWIN H. DAVEY (LIMBER) & CO. (00524622)
- More for EDWIN H. DAVEY (LIMBER) & CO. (00524622)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
18 Jul 2024 | PSC04 | Change of details for Jarred Thomas Wright as a person with significant control on 15 July 2024 | |
15 Jul 2024 | PSC02 | Notification of Forrester Boyd Trustees Limited as a person with significant control on 15 July 2024 | |
15 Jul 2024 | PSC01 | Notification of Richard James Alderson as a person with significant control on 15 July 2024 | |
15 Jul 2024 | PSC01 | Notification of Jarred Thomas Wright as a person with significant control on 15 July 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Edwin Davey as a person with significant control on 15 July 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
20 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
05 Oct 2021 | CH01 | Director's details changed for Mr Edwin Davey on 5 October 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | PSC07 | Cessation of John Robert Edwin Davey as a person with significant control on 21 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
23 Jan 2020 | CH01 | Director's details changed for Mr Stewart William Kevin Davey on 23 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Edwin Davey on 23 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Doreen Rose Davey on 23 January 2020 | |
29 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
30 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
30 Jan 2018 | CH01 | Director's details changed for Mr Stewart William Kevin Davey on 30 January 2018 | |
30 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
23 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Mrs Doreen Rose Davey on 19 December 2014 | |
23 Jan 2015 | CH03 | Secretary's details changed for Mrs Doreen Rose Davey on 19 December 2014 |