Advanced company searchLink opens in new window

DAVIS HAND AND DUAL CONTROLS LIMITED

Company number 04297125

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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