DAVENPORT TECHNOLOGIES LIMITED

C/O Nra Accountancy C/O Nra Accountancy, Rochdale, OL11 2YW, Lancs, United Kingdom
StatusACTIVE
Company No.06946335
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 11 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Davenport

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Davenport

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 19 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 19 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 CROMWELL ROAD LIMITED

11 UPPER WIMPOLE STREET,LONDON,W1G 6LN

Number:04249095
Status:ACTIVE
Category:Private Limited Company

ANDERBY CARE LTD

COTTAGE FARM DAWSON LANE,ROTHERHAM,S63 6HT

Number:10350105
Status:ACTIVE
Category:Private Limited Company

CHOROGENESIS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09524114
Status:ACTIVE
Category:Private Limited Company

CLEAR BLUE LTD

79 BANFORD ROAD,LONDON,BR1 5QP

Number:11101934
Status:ACTIVE
Category:Private Limited Company

RKICT LIMITED

10 CHANDLER DRIVE,KINGSWINFORD,DY6 7LQ

Number:10955917
Status:ACTIVE
Category:Private Limited Company

TOP NAIL BAR LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09801341
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