- Company Overview for DAVEY LAW LIMITED (07525008)
- Filing history for DAVEY LAW LIMITED (07525008)
- People for DAVEY LAW LIMITED (07525008)
- Charges for DAVEY LAW LIMITED (07525008)
- More for DAVEY LAW LIMITED (07525008)
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) |
---|---|---|---|
23 Mar 2015 | AP01 | Appointment of Mr Michael Paul Brady as a director on 23 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
02 Jun 2014 | AP01 | Appointment of Mr Derek Callanan as a director on 1 June 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Feb 2014 | AR01 | Annual return made up to 10 February 2014 with full list of shareholders | |
01 Nov 2013 | TM01 | Termination of appointment of Valerie Susan Carter as a director on 31 October 2013 | |
11 Sep 2013 | AP01 | Appointment of Mr Gerard Mclachlan as a director on 1 September 2013 | |
11 Sep 2013 | AP01 | Appointment of Mr Robin Clifford Moiser as a director on 1 September 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
01 Feb 2013 | AP03 | Appointment of Mr David Anthony Bush as a secretary on 3 December 2012 | |
01 Feb 2013 | AP01 | Appointment of Mr Christopher John Mills as a director on 1 February 2013 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
27 Sep 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
27 Jul 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 July 2012 | |
19 Jul 2011 | AP01 | Appointment of Mrs Valerie Susan Carter as a director | |
24 Mar 2011 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom on 24 March 2011 | |
28 Feb 2011 | CERTNM |
Company name changed davy law LIMITED\certificate issued on 28/02/11
|
|
10 Feb 2011 | NEWINC |
Incorporation
|