DAVRA SERVICES LIMITED
Status | ACTIVE |
Company No. | 07807655 |
Category | Private Limited Company |
Incorporated | 12 Oct 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DAVRA SERVICES LIMITED is an active private limited company with number 07807655. It was incorporated 12 years, 7 months, 20 days ago, on 12 October 2011. The company address is 39 Paper Mill Gardens 39 Paper Mill Gardens, Bristol, BS20 7QX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 09 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-06
Psc name: Mr David Hall Paine
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-06
Psc name: Mrs Barbara Paine
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-30
Old address: 35 Anchor Road Penarth CF64 1SL Wales
New address: 39 Paper Mill Gardens Portishead Bristol BS20 7QX
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Hall Paine
Change date: 2019-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Barbara Paine
Change date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2019
Action Date: 01 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-01
Old address: 1 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR
New address: 35 Anchor Road Penarth CF64 1SL
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Hall Paine
Change date: 2017-07-06
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 28 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-28
Psc name: Barbara Paine
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Appoint person director company with name date
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mrs Barbara Paine
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Some Companies
69 VALLANCE ROAD,LONDON,E1 5BS
Number: | 10372657 |
Status: | ACTIVE |
Category: | Private Limited Company |
109-115 ELEANOR CROSS ROAD,WALTHAM CROSS,EN8 7NT
Number: | 07632951 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISDS RAILWAY & CONSTRUCTION SERVICES LIMITED
8 DENNY VIEW,CALDICOT,NP26 5LS
Number: | 09136502 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ASTON PARK INVESTMENTS LIMITED
27 COBORN STREET,LONDON,E3 2AB
Number: | 09911883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHFIELD PROPERTY CONSULTANTS LTD
96 ROCKLIFFE ROAD,MIDDLESBROUGH,TS5 5DG
Number: | 10685290 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVERVIEW GARDENS,COBHAM,KT11 1HL
Number: | 10545534 |
Status: | ACTIVE |
Category: | Private Limited Company |