Advanced company searchLink opens in new window

DAVER CORPORATION LIMITED

Company number 06949469

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)
20 Feb 2019 AD01 Registered office address changed from Bournemouth Sports Club Chapel Gate East Parley Christchurch Dorset BH23 6BL England to Unit 4 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 20 February 2019
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
13 Jul 2018 AP01 Appointment of Mrs Suzanne Julia Louise Daver as a director on 4 July 2017
01 May 2018 AA Micro company accounts made up to 31 July 2017
01 Mar 2018 AD01 Registered office address changed from Watson House 398 - 400 Holdenhurst Road Bournemouth BH8 8BN England to Bournemouth Sports Club Chapel Gate East Parley Christchurch Dorset BH23 6BL on 1 March 2018
01 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
29 Jul 2016 AD01 Registered office address changed from The Well House Southampton Road Boldre Lymington Hants SO41 8PT to Watson House 398 - 400 Holdenhurst Road Bournemouth BH8 8BN on 29 July 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Brenda Elizabeth Daver as a director on 14 July 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
28 Jul 2014 CH01 Director's details changed for Brenda Elizabeth Daver on 19 January 2010
28 Jul 2014 CH01 Director's details changed for Mr Phiroze James Daver on 15 July 2013
18 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
27 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
23 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
20 Apr 2010 CERTNM Company name changed davercorp LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-03-09