DAVIS HAND AND DUAL CONTROLS LIMITED
Company number 04297125
- Company Overview for DAVIS HAND AND DUAL CONTROLS LIMITED (04297125)
- Filing history for DAVIS HAND AND DUAL CONTROLS LIMITED (04297125)
- People for DAVIS HAND AND DUAL CONTROLS LIMITED (04297125)
- More for DAVIS HAND AND DUAL CONTROLS LIMITED (04297125)
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) |
---|---|---|---|
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from 17 South Road Chadwell Heath Romford Essex RM6 6YD to Sterling House Langston Road Loughton Essex IG10 3FA on 13 July 2016 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Harold Edmund Frederick Davis on 2 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Iris Joan Davis on 2 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Brian Davis on 2 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Brian Davis on 2 October 2015 | |
09 Oct 2015 | CH03 | Secretary's details changed for Sandra Davis on 2 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Iris Joan Davis on 2 October 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Harold Edmund Frederick Davis on 1 October 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Sandra Davis on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Iris Joan Davis on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Brian Davis on 1 October 2009 |