- Company Overview for DAVEY GROVER LIMITED (06235161)
- Filing history for DAVEY GROVER LIMITED (06235161)
- People for DAVEY GROVER LIMITED (06235161)
- Charges for DAVEY GROVER LIMITED (06235161)
- More for DAVEY GROVER LIMITED (06235161)
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) |
---|---|---|---|
15 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Christopher Newbert as a director on 31 August 2014 | |
17 Sep 2014 | SH03 | Purchase of own shares. | |
09 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2014
|
|
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | CC04 | Statement of company's objects | |
29 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 May 2012
|
|
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
29 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Jeffrey James Windsor on 2 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Christopher Newbert on 2 May 2010 |