Advanced company searchLink opens in new window

DAVE'S DISCOUNT (STORES) LIMITED

Company number 04222087

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Harjinder Kaur as a director on 28 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom to 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NS on 8 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ to 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP on 29 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
26 Jul 2016 AP01 Appointment of Mr Palminder Singh as a director on 31 March 2011
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
10 Jan 2016 AA Full accounts made up to 31 March 2015
22 Dec 2015 TM01 Termination of appointment of a director
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
13 Jan 2015 AA Full accounts made up to 31 March 2014