- Company Overview for DAVENPORT CURO LIMITED (02179834)
- Filing history for DAVENPORT CURO LIMITED (02179834)
- People for DAVENPORT CURO LIMITED (02179834)
- Charges for DAVENPORT CURO LIMITED (02179834)
- Insolvency for DAVENPORT CURO LIMITED (02179834)
- More for DAVENPORT CURO LIMITED (02179834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Stephen John Wright on 27 July 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Adrian Richard Brown on 27 July 2011 | |
10 Aug 2011 | CH03 | Secretary's details changed for Stephen John Wright on 27 July 2011 | |
02 Oct 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Stephen John Wright on 27 July 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Adrian Richard Brown on 27 July 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 25 February 2010 | |
11 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
31 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
29 Oct 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
31 Jul 2008 | 363a | Return made up to 27/07/08; full list of members | |
12 Dec 2007 | AA | Accounts for a small company made up to 30 April 2007 | |
02 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
06 Dec 2006 | AA | Accounts for a small company made up to 30 April 2006 | |
16 Aug 2006 | 363s | Return made up to 27/07/06; full list of members | |
28 Feb 2006 | 363s | Return made up to 27/07/05; full list of members | |
17 Jan 2006 | AA | Full accounts made up to 30 April 2005 | |
10 Nov 2005 | 363a | Return made up to 30/04/05; full list of members | |
27 Jul 2005 | CERTNM | Company name changed fisher financial LIMITED\certificate issued on 27/07/05 | |
11 Apr 2005 | 287 | Registered office changed on 11/04/05 from: acre house 11/15 william road london NW1 3ER | |
11 Apr 2005 | 288a | New secretary appointed | |
11 Apr 2005 | 288b | Secretary resigned | |
11 Apr 2005 | 288b | Director resigned |