DAVANT CLADDING & POINTING SPECIALISTS LIMITED
Status | ACTIVE |
Company No. | 07272602 |
Category | Private Limited Company |
Incorporated | 03 Jun 2010 |
Age | 14 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
DAVANT CLADDING & POINTING SPECIALISTS LIMITED is an active private limited company with number 07272602. It was incorporated 14 years, 15 days ago, on 03 June 2010. The company address is 1st Floor 105-107 Market Street 1st Floor 105-107 Market Street, Bolton, BL4 7NS, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 26 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
New address: 1st Floor 105-107 Market Street Farnworth Bolton BL4 7NS
Change date: 2023-08-23
Old address: 272 Manchester Road Droylsden Manchester M43 6PW England
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Old address: 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT
Change date: 2022-07-06
New address: 272 Manchester Road Droylsden Manchester M43 6PW
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Termination secretary company with name termination date
Date: 09 Jun 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Optimum Business Solutions (Nw) Limited
Termination date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts amended with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Blackburn
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 05 Jul 2016
Category: Address
Type: AD03
New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 20 Nov 2013
Action Date: 31 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-31
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberts
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts amended with made up date
Date: 11 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Move registers to sail company
Date: 23 Jun 2011
Category: Address
Type: AD03
Documents
Change account reference date company current shortened
Date: 13 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Some Companies
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 08433465 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O QUANTUMA LLP HIGH HOLBORN HOUSE,LONDON,WC1V 6RL
Number: | 07409426 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE 152,LONDON,EC1V 2NX
Number: | 09295607 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PIGGERIES WORMEGAY ROAD,KING'S LYNN,PE32 1SG
Number: | 10079163 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBLACK SPECIALIST CONTRACTORS LTD
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08565009 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROAD WARRIOR GROUP LIMITED
ROCKLANDS FARM HOUSE,ROSS-ON-WYE,HR9 6JN
Number: | 05388249 |
Status: | ACTIVE |
Category: | Private Limited Company |