DAVENPORT TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06946335 |
Category | Private Limited Company |
Incorporated | 29 Jun 2009 |
Age | 14 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DAVENPORT TECHNOLOGIES LIMITED is an active private limited company with number 06946335. It was incorporated 14 years, 11 months, 6 days ago, on 29 June 2009. The company address is C/O Nra Accountancy C/O Nra Accountancy, Rochdale, OL11 2YW, Lancs, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Change sail address company with old address new address
Date: 07 Mar 2024
Category: Address
Type: AD02
Old address: Office 40, Arrow Mill Queensway Rochdale OL11 2YW England
New address: C/O Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
Old address: Office 40, Arrow Mill Queensway Rochdale Lancashire OL11 2YW England
Change date: 2023-07-10
New address: C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change sail address company with old address new address
Date: 09 Mar 2020
Category: Address
Type: AD02
New address: Office 40, Arrow Mill Queensway Rochdale OL11 2YW
Old address: C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN United Kingdom
Documents
Move registers to registered office company with new address
Date: 06 Mar 2020
Category: Address
Type: AD04
New address: Office 40, Arrow Mill Queensway Rochdale Lancashire OL11 2YW
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Horler
Termination date: 2019-03-06
Documents
Notification of a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Frederick Davenport
Notification date: 2019-03-06
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter James Horler
Cessation date: 2019-03-06
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Old address: Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England
New address: Office 40, Arrow Mill Queensway Rochdale Lancashire OL11 2YW
Change date: 2019-03-06
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: Nigel Davenport
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Frederick Davenport
Appointment date: 2018-06-18
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Davenport
Termination date: 2018-06-09
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-09
Officer name: Mr Nigel Davenport
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Davenport
Change date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
New address: Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB
Change date: 2016-07-29
Old address: C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type dormant
Date: 29 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type dormant
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Davenport
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Davenport
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Old address: C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom
Change date: 2011-08-12
Documents
Change person director company with change date
Date: 12 Aug 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Frederick Davenport
Change date: 2011-06-20
Documents
Change sail address company with old address
Date: 12 Aug 2011
Category: Address
Type: AD02
Old address: C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Move registers to sail company
Date: 19 Aug 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 19 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-29
Officer name: Mr Peter Horler
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Old address: 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom
Change date: 2010-08-19
Documents
Some Companies
11 UPPER WIMPOLE STREET,LONDON,W1G 6LN
Number: | 04249095 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE FARM DAWSON LANE,ROTHERHAM,S63 6HT
Number: | 10350105 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09524114 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 BANFORD ROAD,LONDON,BR1 5QP
Number: | 11101934 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHANDLER DRIVE,KINGSWINFORD,DY6 7LQ
Number: | 10955917 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 09801341 |
Status: | ACTIVE |
Category: | Private Limited Company |