MARY DAVEY CHEMISTS LIMITED
Status | ACTIVE |
Company No. | 03986192 |
Category | Private Limited Company |
Incorporated | 04 May 2000 |
Age | 24 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARY DAVEY CHEMISTS LIMITED is an active private limited company with number 03986192. It was incorporated 24 years, 1 month, 4 days ago, on 04 May 2000. The company address is 69 Randall Drive Randall Drive, Bootle, L30 2PB, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Old address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England
Change date: 2021-04-21
New address: 69 Randall Drive Randall Drive Bootle L30 2PB
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF
Change date: 2021-02-16
Old address: Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF England
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Miss Mary Lorraine Davey
Documents
Change person secretary company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Henry Davey
Change date: 2017-06-08
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-07
New address: Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF
Old address: 61 Stanley Road Bootle Merseyside L20 7BZ
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Davey
Change date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type small
Date: 21 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 12/11/01 from: 2ND floor cunard buildings water street liverpool merseyside L3 1DS
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 30/04/01
Documents
Legacy
Date: 30 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 30/08/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU
Documents
Some Companies
1ST FLOOR,HUCKNALL,NG15 7AW
Number: | 08069507 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 TULLYNEIL ROAD,OMAGH,BT79 9NZ
Number: | NI653657 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LATIMER STREET,ROMSEY,SO51 8DG
Number: | 11375019 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 07297264 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 UPPER CLAPTON ROAD,LONDON,E5 8BQ
Number: | 11053628 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11131656 |
Status: | ACTIVE |
Category: | Private Limited Company |