Advanced company searchLink opens in new window

DA VINCI HOUSE LIMITED

Company number 07786773

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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