- Company Overview for DAVENPORTS GROUP LIMITED (08018426)
- Filing history for DAVENPORTS GROUP LIMITED (08018426)
- People for DAVENPORTS GROUP LIMITED (08018426)
- Charges for DAVENPORTS GROUP LIMITED (08018426)
- More for DAVENPORTS GROUP LIMITED (08018426)
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) |
---|---|---|---|
23 Sep 2014 | CH01 | Director's details changed for Mr Jason Davenport on 23 September 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Elliott Michael James Ing on 24 August 2014 | |
03 Apr 2014 | AR01 | Annual return made up to 3 April 2014 with full list of shareholders | |
05 Mar 2014 | AP01 | Appointment of Elliott Michael James Ing as a director on 1 October 2013 | |
05 Mar 2014 | AP01 | Appointment of Martin Weller as a director on 1 March 2014 | |
05 Mar 2014 | AP01 | Appointment of Mr Scott Piers Davenport as a director on 1 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from , 14 Alfred Groves Business Park, Shipton Road Milton-Under-Wychwood, Chipping Norton, Oxfordshire, OX7 6JF, United Kingdom on 26 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from , Unit 14 Groves Industrial Estate, Shipton Road, Milton Under Wychwood, Oxfordshire, OX7 6JF, England on 11 January 2013 | |
03 Oct 2012 | TM01 | Termination of appointment of James Lionel Anderson as a director on 3 October 2012 | |
03 Apr 2012 | NEWINC |
Incorporation
|