Advanced company searchLink opens in new window

DA VINCI HOUSE LIMITED

Company number 07786773

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)
30 Nov 2023 AA Micro company accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
28 Apr 2022 AP01 Appointment of Mrs Victoria Lewis-Baldy as a director on 28 April 2022
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 TM01 Termination of appointment of Peter Frederick Farthing as a director on 17 March 2022
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Dec 2019 AP03 Appointment of Mrs Deborah Sharkey as a secretary on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY England to Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY on 2 December 2019
29 Nov 2019 AD01 Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY on 29 November 2019
29 Nov 2019 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 29 November 2019
04 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
23 Jul 2019 AP01 Appointment of Peter Frederick Farthing as a director on 23 July 2019
19 Jul 2019 TM01 Termination of appointment of Jane Louise Willis as a director on 19 July 2019
11 Mar 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 AP01 Appointment of Hilary Stella Kenyon as a director on 5 February 2018
25 Oct 2017 AD01 Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 25 October 2017
17 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016