About

Registered Number: 07525008
Date of Incorporation: 10/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 10-12 Dollar Street, Cirencester, Gloucestershire, GL7 2AL

 

Having been setup in 2011, Davey Law Ltd have registered office in Gloucestershire, it's status is listed as "Active". There are 9 directors listed as Brady, Michael Paul, Davies, Peter Morris, Harris, Stephen Mark, Moran, Alexine Francesca Kirsty, Bush, David Anthony, Lynn, Robert, Mclachlan, Gerard, Moiser, Robin Clifford, Woodland, Janette for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Michael Paul 23 March 2015 - 1
DAVIES, Peter Morris 10 February 2011 - 1
HARRIS, Stephen Mark 01 October 2018 - 1
MORAN, Alexine Francesca Kirsty 01 October 2018 - 1
LYNN, Robert 01 September 2015 24 August 2018 1
MCLACHLAN, Gerard 01 September 2013 31 May 2016 1
MOISER, Robin Clifford 01 September 2013 01 May 2015 1
WOODLAND, Janette 01 August 2016 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BUSH, David Anthony 03 December 2012 12 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 21 February 2019
MR01 - N/A 07 January 2019
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 February 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 January 2017
TM02 - Termination of appointment of secretary 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 25 February 2015
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 01 November 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 21 February 2013
AP03 - Appointment of secretary 01 February 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 March 2012
SH01 - Return of Allotment of shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
MG01 - Particulars of a mortgage or charge 27 September 2011
AA01 - Change of accounting reference date 27 July 2011
AP01 - Appointment of director 19 July 2011
AD01 - Change of registered office address 24 March 2011
CERTNM - Change of name certificate 28 February 2011
NEWINC - New incorporation documents 10 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Debenture 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.