Advanced company searchLink opens in new window

DAVIE FINE ART LIMITED

Company number 04890215

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)
19 Aug 2013 AD01 Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 19 August 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Anita Rosamund Davie on 1 September 2010
09 Sep 2010 CH03 Secretary's details changed for Madeline Elizabeth Davie on 1 June 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Sep 2009 363a Return made up to 08/09/09; full list of members
23 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Oct 2008 363s Return made up to 08/09/08; no change of members
15 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
28 Sep 2007 363s Return made up to 08/09/07; no change of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 October 2006
13 Oct 2006 363s Return made up to 08/09/06; full list of members
24 May 2006 AA Total exemption small company accounts made up to 31 October 2005
10 Oct 2005 363s Return made up to 08/09/05; full list of members
23 Feb 2005 AA Total exemption small company accounts made up to 31 October 2004
14 Sep 2004 363s Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
07 Nov 2003 395 Particulars of mortgage/charge
18 Oct 2003 225 Accounting reference date extended from 30/09/04 to 31/10/04
01 Oct 2003 288b Secretary resigned
01 Oct 2003 288b Director resigned