H. DAVENPORT & SONS LIMITED



Company Documents

DateDescription
14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

02/02/222 February 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2022-01-14

View Document

27/01/2227 January 2022 Termination of appointment of Tony Wright as a director on 2022-01-14

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MATTHEW JAMES DAVENPORT

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVENPORT

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES DAVENPORT

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY WRIGHT / 31/12/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVENPORT / 04/07/2014

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1524 February 2015 31/12/14 NO CHANGES

View Document

08/01/158 January 2015 CHANGE PERSON AS DIRECTOR

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVENPORT / 04/07/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JENNY DAVENPORT

View Document

16/01/1416 January 2014 31/12/13 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/138 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1219 March 2012 31/12/11 NO CHANGES

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVENPORT

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED TONY WRIGHT

View Document

15/04/1015 April 2010 31/12/09 NO CHANGES

View Document

14/01/1014 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 6560

View Document

11/01/1011 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/02/0813 February 2008 AUDITOR'S RESIGNATION

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document



29/03/0429 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 S386 DISP APP AUDS 14/01/91

View Document

03/09/923 September 1992 S366A DISP HOLDING AGM 14/01/91 S252 DISP LAYING ACC 14/01/91 S386 DISP APP AUDS 14/01/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 39 41 TEMPLE BAR WILLENHALL WEST MIDLANDS WV13 1SH

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/08/825 August 1982 ANNUAL RETURN MADE UP TO 22/06/82

View Document

08/10/718 October 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company