- 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) |
---|---|---|---|
11 Aug 2017 | CH01 | Director's details changed for Philip Anthony Morris on 11 August 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2016 | MR01 | Registration of charge 078553450002, created on 19 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2011 | NEWINC |
Incorporation
|