- Company Overview for DA VINCI HOUSE LIMITED (07786773)
- Filing history for DA VINCI HOUSE LIMITED (07786773)
- People for DA VINCI HOUSE LIMITED (07786773)
- More for DA VINCI HOUSE LIMITED (07786773)
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) |
---|---|---|---|
25 Oct 2017 | AD01 | Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 May 2016 | AD01 | Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD on 16 May 2016 | |
16 May 2016 | AP01 | Appointment of Ms Jane Louise Willis as a director on 16 May 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Oliver James Stuart Kenyon as a director on 4 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
26 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Oliver Kenyon as a director | |
18 Oct 2013 | TM01 | Termination of appointment of Desmond Baker as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr Desmond John Baker on 25 September 2013 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2012 | AP04 | Appointment of West Country Property Services Limited as a secretary | |
27 Jun 2012 | AD01 | Registered office address changed from 4 Hill Road Clevedon Bristol BS21 7NE United Kingdom on 27 June 2012 | |
26 Sep 2011 | NEWINC | Incorporation |