DAVEY LIGHTING LIMITED
Status | ACTIVE |
Company No. | 06510146 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DAVEY LIGHTING LIMITED is an active private limited company with number 06510146. It was incorporated 16 years, 3 months, 12 days ago, on 20 February 2008. The company address is Curo House, Greenbox Weston Hall Road Curo House, Greenbox Weston Hall Road, Bromsgrove, B60 4AL, Worcestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type small
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Legacy
Date: 07 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Capital
Type: SH19
Date: 2018-12-07
Capital : 10,000 GBP
Documents
Legacy
Date: 07 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/11/18
Documents
Resolution
Date: 07 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type small
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type full
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-05
Old address: Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England
New address: Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
New address: Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
Old address: 42 Demontfort Way Uttoxeter Staffordshire ST14 8XY
Change date: 2015-10-05
Documents
Change account reference date company previous extended
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-23
Officer name: Mr Peter Robert Bowles
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 24 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Old address: 85 Stafford Road Uttoxeter Staffordshire ST14 8TG United Kingdom
Change date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Change date: 2010-11-23
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy James
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen James
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Bowles
Documents
Termination secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen James
Documents
Change account reference date company previous shortened
Date: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-12-31
Documents
Legacy
Date: 16 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Peter James
Change date: 2010-03-03
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathleen Margaret James
Change date: 2010-03-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 30/06/08\gbp si 9999@1=9999\gbp ic 1/10000\
Documents
Legacy
Date: 07 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 07/03/2008 from marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kathleen margaret james
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed timothy peter james
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director london law services LIMITED
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Some Companies
668 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5FS
Number: | 03323738 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 LEVER STREET,LONDON,EC1V 3AR
Number: | 11126236 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BARTTELOT COURT,HORSHAM,RH12 1DQ
Number: | 09333047 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 CULLEY COURT,PETERBOROUGH,PE2 6WA
Number: | 08321636 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 REGENT STUDIOS,LONDON,E8 4QN
Number: | 09353396 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8070,AYR,KA7 1UB
Number: | SL020226 |
Status: | ACTIVE |
Category: | Limited Partnership |