- Company Overview for DAVIS PRODUCE LIMITED (05379376)
- Filing history for DAVIS PRODUCE LIMITED (05379376)
- People for DAVIS PRODUCE LIMITED (05379376)
- More for DAVIS PRODUCE LIMITED (05379376)
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
|
|
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |