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)
23 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Ian Glyn Roberts on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr Andrew Cooper on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Mr Norman Edward Riley on 11 March 2010
11 Mar 2010 CH01 Director's details changed for William Bunston on 11 March 2010
27 Jan 2010 MEM/ARTS Memorandum and Articles of Association
08 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 05/03/09; full list of members
13 Mar 2009 353 Location of register of members
04 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
16 May 2008 SA Statement of affairs
16 May 2008 SA Statement of affairs
16 May 2008 SA Statement of affairs
16 May 2008 88(2) Ad 02/05/08\gbp si 219645@1=219645\gbp ic 1/219646\
16 May 2008 123 Nc inc already adjusted 02/05/08
16 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2008 288a Director appointed norman edward riley
28 Mar 2008 288a Director appointed william bunston
28 Mar 2008 288a Director appointed andrew cooper
28 Mar 2008 288a Director appointed ian glyn roberts
05 Mar 2008 NEWINC Incorporation