About

Registered Number: 04930219
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: UNIT 1, PENSANS, Rospeath Industrial Estate Rospeath Lane, Crowlas, Penzance, Cornwall, TR20 8DU

 

Davey & Gilbert Ltd was registered on 13 October 2003 and are based in Penzance in Cornwall, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC02 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
RP04CS01 - N/A 08 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AD01 - Change of registered office address 22 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 16 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 February 2009 Outstanding

N/A

Debenture 18 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.