Advanced company searchLink opens in new window

DAVENTRY THERMOFORMING (UK) LIMITED

Company number 02740324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2000 AA Accounts for a small company made up to 31 December 1999
25 Aug 2000 363s Return made up to 17/08/00; full list of members
11 Oct 1999 AA Accounts for a small company made up to 31 December 1998
14 Sep 1999 363s Return made up to 17/08/99; full list of members
25 Sep 1998 AA Accounts for a small company made up to 31 December 1997
18 Aug 1998 363s Return made up to 17/08/98; no change of members
02 Mar 1998 AUD Auditor's resignation
31 Oct 1997 AA Accounts for a small company made up to 31 December 1996
19 Aug 1997 363s Return made up to 17/08/97; no change of members
07 Aug 1997 287 Registered office changed on 07/08/97 from: alvis way royal oak industrial estate daventry northants NN1 5PG
17 Sep 1996 363s Return made up to 17/08/96; full list of members
19 Aug 1996 AA Accounts for a small company made up to 31 December 1995
11 Oct 1995 363s Return made up to 17/08/95; no change of members
09 Aug 1995 AA Accounts for a small company made up to 31 December 1994
06 Sep 1994 363s Return made up to 17/08/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/08/94; no change of members
13 Jul 1994 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
27 Oct 1993 363s Return made up to 17/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/08/93; full list of members
21 Oct 1992 88(2)R Ad 01/10/92--------- £ si 98@1=98 £ ic 2/100
12 Oct 1992 287 Registered office changed on 12/10/92 from: francis house 112 hills rd cambridge CB2 1PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/10/92 from: francis house 112 hills rd cambridge CB2 1PH
08 Oct 1992 CERTNM Company name changed m&r 534 LIMITED\certificate issued on 09/10/92
07 Oct 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Oct 1992 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
07 Oct 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
30 Sep 1992 MEM/ARTS Memorandum and Articles of Association
30 Sep 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association