DERVAN LIMITED

Ground Floor Unit B Lostock Office Park Lynstock Way Ground Floor Unit B Lostock Office Park Lynstock Way, Bolton, BL6 4SG, England
StatusACTIVE
Company No.06580686
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 16 days
JurisdictionEngland Wales

SUMMARY

DERVAN LIMITED is an active private limited company with number 06580686. It was incorporated 16 years, 16 days ago, on 30 April 2008. The company address is Ground Floor Unit B Lostock Office Park Lynstock Way Ground Floor Unit B Lostock Office Park Lynstock Way, Bolton, BL6 4SG, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Wojciech Wesolowski

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Wojciech Wesolowski

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Anna Maria Plaza-Wesolowsla

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

New address: Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG

Change date: 2018-05-02

Old address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojoiech Wesolowski

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Wojoiech Wesolowski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojoiech Wesolowski

Change date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojoiech Wesolowski

Change date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojoiech Wesolowski

Change date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wojoiech Wesolowski

Change date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2011

Action Date: 24 Feb 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Wojoiech Wesolowski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / wojoiech wesolowski / 05/08/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wojoiech wesolowski / 10/10/2008

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wojoiech wesolowski / 01/09/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director buyview LTD

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr wojoiech wesolowski

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS PLAY LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:10031852
Status:ACTIVE
Category:Private Limited Company

CITY CHIC DEVELOPMENTS LTD

TORRIDON HOUSE,ROSYTH,KY11 2EU

Number:SC481847
Status:ACTIVE
Category:Private Limited Company

DYNAPTA LTD

33 GRENDON WALK,NORTHAMPTON,NN3 6EP

Number:07928420
Status:ACTIVE
Category:Private Limited Company

ENGLIFIRM LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:07420501
Status:ACTIVE
Category:Private Limited Company

PRIMARY CARE DIAGNOSTICS LIMITED

41 BARTON ROAD,BEDFORD,MK45 4JP

Number:03709776
Status:ACTIVE
Category:Private Limited Company

TIER GLOBAL (HOLDINGS) LIMITED

STANBRIDGE ACCOUNTANCY 9 WHEATSTONE COURT,GLOUCESTER,GL2 2AQ

Number:11077980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source