DAVEY LAMP LIMITED
Status | ACTIVE |
Company No. | 05361825 |
Category | Private Limited Company |
Incorporated | 11 Feb 2005 |
Age | 19 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DAVEY LAMP LIMITED is an active private limited company with number 05361825. It was incorporated 19 years, 3 months, 18 days ago, on 11 February 2005. The company address is The Stables Little Coldharbour Farm, Tong Lane The Stables Little Coldharbour Farm, Tong Lane, Tunbridge Wells, TN3 8AD, Kent.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 11 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-11
Psc name: David Michael Mathieson
Documents
Change person director company with change date
Date: 16 Feb 2024
Action Date: 11 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-11
Officer name: David Michael Mathieson
Documents
Change person director company with change date
Date: 15 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-10
Officer name: David Michael Mathieson
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 05 Dec 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auker Hutton Secretaries Limited
Appointment date: 2016-04-01
Documents
Termination secretary company with name termination date
Date: 05 Dec 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Auker Hutton Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Mathieson
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Auker Hutton Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from auker hutton the stables, little coldharbour farm, tong lane, lamberhurst tunbridge wells kent TN3 8AD england
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david mathieson / 21/05/2008
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from auker hutton, mls business centre, century place lamberts road tunbridge wells kent TN2 3EH
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 13/02/07 from: auker hutton mls bus cen century place lamberts road, tunbridge wells kent TN2 3EH
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 14/03/06 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07106179 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BOOTHAM,YORK,YO30 7XZ
Number: | 11172893 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WATERLOO ROAD,HUDDERSFIELD,HD5 0AE
Number: | 11615113 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENATOR PROPERTY RENOVATION LIMITED
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 09674601 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEWTON STREET,MANCHESTER,M1 2AE
Number: | 08403835 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BRONANT BRONANT,BRECON,LD3 0HF
Number: | 11293450 |
Status: | ACTIVE |
Category: | Private Limited Company |