Advanced company searchLink opens in new window

DAVENTRY METAL FINISHERS LIMITED

Company number 07855345

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)
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 AD01 Registered office address changed from Cottons Chartered Accountants Chesnut Field House Chesnut Field Rugby Warwickshire CV21 2PD England to 12 Bentley Way Royal Oak Industrial Estate Daventry NN11 8QH on 14 April 2020
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
12 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH08 Change of share class name or designation
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to Cottons Chartered Accountants Chesnut Field House Chesnut Field Rugby Warwickshire CV21 2PD on 23 May 2018
01 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
31 Oct 2017 PSC01 Notification of Andrew John Adams as a person with significant control on 1 April 2017
31 Oct 2017 PSC04 Change of details for Philip Anthony Morris as a person with significant control on 1 April 2017
24 Oct 2017 AP01 Appointment of Lea Devall as a director on 1 September 2017
24 Oct 2017 AP01 Appointment of Andrew John Adams as a director on 1 September 2017
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
11 Aug 2017 CH01 Director's details changed for Philip Anthony Morris on 11 August 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100