- Company Overview for DAVER HOLDINGS LIMITED (10729623)
- Filing history for DAVER HOLDINGS LIMITED (10729623)
- People for DAVER HOLDINGS LIMITED (10729623)
- Charges for DAVER HOLDINGS LIMITED (10729623)
- More for DAVER HOLDINGS LIMITED (10729623)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Lee David Stones on 8 June 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mr Lee David Stones as a person with significant control on 8 June 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Robert David Butts on 8 June 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mr Robert David Butts as a person with significant control on 8 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr Robert David Butts as a person with significant control on 1 April 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Robert David Butts on 22 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
30 Aug 2017 | MR01 | Registration of charge 107296230002, created on 17 August 2017 | |
22 Aug 2017 | MR01 | Registration of charge 107296230001, created on 17 August 2017 | |
08 May 2017 | AD01 | Registered office address changed from The Maltings C/O Wilkin Chapman Llp 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 395 Petre Street Sheffield S4 8LN on 8 May 2017 | |
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|