- Company Overview for DAVER CORPORATION LIMITED (06949469)
- Filing history for DAVER CORPORATION LIMITED (06949469)
- People for DAVER CORPORATION LIMITED (06949469)
- More for DAVER CORPORATION LIMITED (06949469)
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
|
|
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
|
|
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
|
|
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
|