Advanced company searchLink opens in new window

DAVGREAT LIMITED

Company number 01498387

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)
17 Nov 2016 AA Micro company accounts made up to 29 February 2016
10 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 93
22 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 93
19 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 93
25 Sep 2013 CH01 Director's details changed for Mr Stephen David Cook on 24 September 2013
16 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
19 May 2011 AP03 Appointment of Robert Pavitt as a secretary
28 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Stephen David Cook on 24 September 2010
28 Sep 2010 CH01 Director's details changed for David Owen Hadden on 24 September 2010
17 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Oct 2009 AD01 Registered office address changed from Flat 2 Lady Shaw Court 2a St Georges Road London N13 4AW on 8 October 2009
08 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
11 Jun 2009 288b Appointment terminated director and secretary martin prince
10 Jun 2009 288a Director appointed david owen hadden
10 Jun 2009 288a Director appointed stephen david cook
10 Jun 2009 288b Appointment terminated director sheila finn
10 Jun 2009 288b Appointment terminated director barbara payne