Advanced company searchLink opens in new window

DAVIS DERBY HOLDINGS LIMITED

Company number 06525248

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 Feb 2020 TM01 Termination of appointment of David Stanley Owen as a director on 31 January 2020
04 Sep 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
31 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
10 Jul 2018 AD01 Registered office address changed from Unit 12 & 18 Eagle Park Alfreton Road Derby Derbyshire DE21 4AE United Kingdom to Unit 12 & 18 Eagle Park Alfreton Road Derby Derbyshire DE21 4BF on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from Chequers Lane Derby DE21 6AW to Unit 12 & 18 Eagle Park Alfreton Road Derby Derbyshire DE21 4AE on 10 July 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
31 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Oct 2016 TM01 Termination of appointment of Ian Glyn Roberts as a director on 30 September 2016
15 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 219,646
10 Dec 2015 CH01 Director's details changed for Mr Norman Edward Riley on 10 December 2015
10 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
27 Aug 2015 AP01 Appointment of Mr Surjit Singh as a director on 24 July 2015
17 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 219,646
20 May 2014 AA Group of companies' accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 219,646
09 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
09 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
04 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
25 Feb 2012 AP01 Appointment of Mr David Stanley Owen as a director
27 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders