MARY DAVEY CHEMISTS LIMITED

69 Randall Drive Randall Drive, Bootle, L30 2PB, England
StatusACTIVE
Company No.03986192
CategoryPrivate Limited Company
Incorporated04 May 2000
Age24 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIENT RISK LIMITED

1ST FLOOR,HUCKNALL,NG15 7AW

Number:08069507
Status:ACTIVE
Category:Private Limited Company

CURIOUS COW LTD

125 TULLYNEIL ROAD,OMAGH,BT79 9NZ

Number:NI653657
Status:ACTIVE
Category:Private Limited Company

DECPROTEC LIMITED

4 LATIMER STREET,ROMSEY,SO51 8DG

Number:11375019
Status:ACTIVE
Category:Private Limited Company

N DENNISH LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:07297264
Status:ACTIVE
Category:Private Limited Company

SHYFT LTD

38 UPPER CLAPTON ROAD,LONDON,E5 8BQ

Number:11053628
Status:ACTIVE
Category:Private Limited Company

THE WEDDING TOUCH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11131656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source