- Company Overview for DAVER SERRATED SOLUTIONS LTD (03784765)
- Filing history for DAVER SERRATED SOLUTIONS LTD (03784765)
- People for DAVER SERRATED SOLUTIONS LTD (03784765)
- Charges for DAVER SERRATED SOLUTIONS LTD (03784765)
- More for DAVER SERRATED SOLUTIONS LTD (03784765)
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) |
---|---|---|---|
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 May 2015 | MR01 | Registration of charge 037847650005, created on 23 April 2015 | |
20 Feb 2015 | MR01 | Registration of charge 037847650004, created on 9 February 2015 | |
20 Feb 2015 | MR01 | Registration of charge 037847650003, created on 17 February 2015 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
02 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
08 Dec 2011 | AP01 | Appointment of Mr Timothy Richard Payne as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Colin Jacobs as a director | |
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
01 Jul 2010 | CH03 | Secretary's details changed for Elizabeth Jane Pritchard on 9 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Colin Derek Jacobs on 9 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Patrick Handley on 9 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Owen John Pritchard on 9 June 2010 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |