DAVICON HOLDINGS LIMITED

C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue, Brierley Hill, DY5 1QA, England
StatusACTIVE
Company No.10891479
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

DAVICON HOLDINGS LIMITED is an active private limited company with number 10891479. It was incorporated 6 years, 9 months, 21 days ago, on 31 July 2017. The company address is C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue, Brierley Hill, DY5 1QA, England.



Company Fillings

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Jonathon David Grove

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 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: 04 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Aug 2022

Category: Address

Type: AD04

New address: C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Aug 2022

Category: Address

Type: AD04

New address: C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Keith Kettleborough

Appointment date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-06

Officer name: Mr Peter Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England

New address: C/O Davicon Mezzanine Floors Ltd Fens Pool Avenue the Wallows Ind Estate Brierley Hill DY5 1QA

Change date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Simon Leslie Grove

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-01

Psc name: Davicon Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Jonathon David Grove

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon David Grove

Change date: 2020-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 11.48 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-01

Charge number: 108914790001

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 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: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Aug 2018

Category: Address

Type: AD03

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2018

Category: Address

Type: AD02

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon David Grove

Change date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon David Grove

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: C/O Gil Investments Ltd 5 the Courtyard Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom

New address: The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ

Change date: 2018-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 8.00 GBP

Date: 2017-12-13

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR ENGINEERING & WELDING SUPPLIES LIMITED

12-14 CHURCH STREET,SHEFFIELD,S35 9WE

Number:02443471
Status:ACTIVE
Category:Private Limited Company

BFJ COMMUNICATIONS LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:09743207
Status:ACTIVE
Category:Private Limited Company

HARR ENGINEERING LIMITED

FLAT 5,LONDON,SE25 6NJ

Number:11214471
Status:ACTIVE
Category:Private Limited Company

IPW CONSULTANCY LIMITED

136 STUDLEY ROAD,LONDON,E7 9LY

Number:09050077
Status:ACTIVE
Category:Private Limited Company

SALVATION ADVICE & GUIDANCE INTO WORK CIC

FLAT 3 1 BEILBY ROAD,BIRMINGHAM,B30 3BU

Number:07645998
Status:ACTIVE
Category:Community Interest Company

SKELCHER EXPRESS LIMITED

UNIT 4C WESTFIELD ROAD,LEAMINGTON SPA,CV47 0JH

Number:03911193
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