Advanced company searchLink opens in new window

DAVIS HAND AND DUAL CONTROLS LIMITED

Company number 04297125

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)
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 TM01 Termination of appointment of Harold Edmund Frederick Davis as a director on 18 January 2023
27 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
02 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
09 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
16 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Mar 2017 CH01 Director's details changed for Sandra Davis on 31 March 2017
31 Mar 2017 CH03 Secretary's details changed for Sandra Davis on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Iris Joan Davis on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Brian Davis on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Harold Edmund Frederick Davis on 31 March 2017
23 Mar 2017 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017
15 Dec 2016 AP01 Appointment of Sandra Davis as a director on 1 October 2016
14 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates