Advanced company searchLink opens in new window

EDWIN H. DAVEY (LIMBER) & CO.

Company number 00524622

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)
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
  • GBP 9,000
23 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9,000
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