- Company Overview for DAVENTRY METAL FINISHERS LIMITED (07855345)
- Filing history for DAVENTRY METAL FINISHERS LIMITED (07855345)
- People for DAVENTRY METAL FINISHERS LIMITED (07855345)
- Charges for DAVENTRY METAL FINISHERS LIMITED (07855345)
- More for DAVENTRY METAL FINISHERS LIMITED (07855345)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from Cottons Chartered Accountants Chesnut Field House Chesnut Field Rugby Warwickshire CV21 2PD England to 12 Bentley Way Royal Oak Industrial Estate Daventry NN11 8QH on 14 April 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | SH08 | Change of share class name or designation | |
27 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | AD01 | Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to Cottons Chartered Accountants Chesnut Field House Chesnut Field Rugby Warwickshire CV21 2PD on 23 May 2018 | |
01 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
31 Oct 2017 | PSC01 | Notification of Andrew John Adams as a person with significant control on 1 April 2017 | |
31 Oct 2017 | PSC04 | Change of details for Philip Anthony Morris as a person with significant control on 1 April 2017 | |
24 Oct 2017 | AP01 | Appointment of Lea Devall as a director on 1 September 2017 | |
24 Oct 2017 | AP01 | Appointment of Andrew John Adams as a director on 1 September 2017 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 |