Advanced company searchLink opens in new window

DAVIS HAND AND DUAL CONTROLS LIMITED

Company number 04297125

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)
23 Oct 2009 CH01 Director's details changed for Harold Edmund Frederick Davis on 1 October 2009
23 Oct 2009 CH03 Secretary's details changed for Sandra Davis on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Iris Joan Davis on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Brian Davis on 1 October 2009
01 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
30 Oct 2008 288a Director appointed harold edmund frederick davis
14 Oct 2008 363a Return made up to 02/10/08; full list of members
05 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Oct 2007 363a Return made up to 02/10/07; full list of members
29 Jan 2007 AA Total exemption small company accounts made up to 30 November 2006
16 Oct 2006 363a Return made up to 02/10/06; full list of members
14 Feb 2006 AA Total exemption small company accounts made up to 30 November 2005
19 Jan 2006 287 Registered office changed on 19/01/06 from: unit 3 r/o 188 crow lane romford essex RM7 0ES
11 Oct 2005 363s Return made up to 02/10/05; full list of members
07 Mar 2005 AA Total exemption small company accounts made up to 30 November 2004
08 Oct 2004 363s Return made up to 02/10/04; full list of members
13 May 2004 AA Total exemption small company accounts made up to 30 November 2003
20 Oct 2003 363s Return made up to 02/10/03; full list of members
25 Mar 2003 288a New director appointed
25 Mar 2003 288c Director's particulars changed
20 Mar 2003 88(2)R Ad 10/03/03--------- £ si 7@1=7 £ ic 2/9
20 Mar 2003 AA Total exemption small company accounts made up to 30 November 2002
12 Mar 2003 288c Secretary's particulars changed
17 Oct 2002 363s Return made up to 02/10/02; full list of members
13 Jun 2002 88(2)R Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2