DAVBRY MOTORS LIMITED
Status | ACTIVE |
Company No. | 04650067 |
Category | Private Limited Company |
Incorporated | 28 Jan 2003 |
Age | 21 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DAVBRY MOTORS LIMITED is an active private limited company with number 04650067. It was incorporated 21 years, 3 months, 5 days ago, on 28 January 2003. The company address is 8 Hemmells, Basildon, SS15 6ED, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cherlyanne Brassett
Change date: 2019-02-01
Documents
Change person secretary company with change date
Date: 10 Feb 2020
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-01
Officer name: Mrs Cherlyanne Brassett
Documents
Change person secretary company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-12-18
Officer name: Mrs Cherlyanne Cripps
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cherlyanne Cripps
Change date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person secretary company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Cherlyanne Cripps
Change date: 2018-04-04
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 02 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: Ms Cherlyanne Cripps
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-15
Officer name: Ms Cheryl Cripps
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-15
New address: 8 Hemmells Basildon Essex SS15 6ED
Old address: 8 Hemmells Hemmells Basildon SS15 6ED
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cheryl Cripps
Appointment date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Appoint person secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cherlyanne Cripps
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-09
Officer name: Brynley Brassett
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person secretary company
Date: 19 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Documents
Annual return company with made up date
Date: 12 Mar 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Old address: 8 Hemmells Basildon Essex SS15 6ED
Change date: 2013-03-11
Documents
Termination secretary company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leanne Brassett
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: 1 Wollaston Crescent Burnt Mills Industrial Estate Basildon Essex SS13 1QD United Kingdom
Change date: 2010-10-25
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Old address: Arterial Road North Benfleet Wickford Essex SS12 9JD
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brynley Brassett
Change date: 2010-01-28
Documents
Termination secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Brassett
Documents
Appoint person secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Leanne Jennifer Brassett
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 02/09/04 from: victor service station arterial road wickford essex SS12 9JD
Documents
Accounts with accounts type total exemption full
Date: 11 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 23/01/04 from: 57A broadway leigh southend essex SS9 1PE
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC512840 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACE FELLOWSHIP CHURCH LIMITED
11 CLANWILLIAMS COTTAGES,BALLYNAHINCH,BT24 8XN
Number: | NI626500 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 ST ANDREWS STREET,DUNFERMLINE,KY11 4QG
Number: | SC601336 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11429958 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SUMMERHOUSE DRIVE,SHEFFIELD,S8 8AD
Number: | 11429837 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 04589261 |
Status: | ACTIVE |
Category: | Private Limited Company |