Advanced company searchLink opens in new window

D.V. AUTOMATION LIMITED

Company number 02794641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 1998 288a New director appointed
31 Mar 1998 288b Director resigned
19 Feb 1998 363s Return made up to 01/03/98; no change of members
06 Feb 1998 AA Full group accounts made up to 30 September 1997
21 Mar 1997 AA Full group accounts made up to 30 September 1996
20 Mar 1997 363s Return made up to 01/03/97; no change of members
14 Oct 1996 287 Registered office changed on 14/10/96 from: the pavilions 1 weston road kiln lane epsom surrey KT17 1JG
18 Jul 1996 AA Full group accounts made up to 30 September 1995
09 May 1996 288 New director appointed
23 Apr 1996 123 £ nc 100/50000 14/07/95
10 Apr 1996 363s Return made up to 01/03/96; full list of members
10 Apr 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Sep 1995 395 Particulars of mortgage/charge
16 May 1995 AA Full accounts made up to 30 September 1994
27 Mar 1995 363s Return made up to 01/03/95; no change of members
05 Feb 1995 363s Return made up to 01/03/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/03/94; full list of members
05 Feb 1995 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Aug 1994 AA Full accounts made up to 30 September 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1993
30 Sep 1993 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
27 May 1993 287 Registered office changed on 27/05/93 from: 84 temple chambers temple avenue london EC4Y ohp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/05/93 from: 84 temple chambers temple avenue london EC4Y ohp
27 May 1993 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
27 May 1993 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
28 Apr 1993 CERTNM Company name changed barntide LIMITED\certificate issued on 29/04/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed barntide LIMITED\certificate issued on 29/04/93
01 Mar 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation