Advanced company searchLink opens in new window

DAVIS PRODUCE LIMITED

Company number 05379376

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)
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 TM02 Termination of appointment of Oskar Wilson as a secretary on 8 June 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
05 Jan 2018 AD01 Registered office address changed from 84G Dunstans Road East Dulwich London SE22 0HG to Enterprise House Fresiton Enterprise Park, Priory Road Freiston Boston PE22 0JZ on 5 January 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 196
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
08 Nov 2016 AP01 Appointment of Mr Swerius Ahasueros Koemans as a director on 1 July 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from 35 City Business Centre St. Olav's Court Lower Road London SE16 2XB to 84G Dunstans Road East Dulwich London SE22 0HG on 1 September 2014
24 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Nov 2012 AP03 Appointment of Mr Oskar Wilson as a secretary
01 Nov 2012 TM02 Termination of appointment of Svetlana Davis as a secretary
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
05 Apr 2012 AD01 Registered office address changed from 35 St. Olav's Court Lower Road, Rotherhithe London SE16 2XB on 5 April 2012
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders