CRAIG DAVENPORT LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
02/05/222 May 2022 | Registered office address changed from 7 Skylark Mews Farnborough Hampshire GU14 9FY England to 12 Turnpike Crescent Andover SP11 6UA on 2022-05-02 |
02/05/222 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-03-18 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CRAIG DAVENPORT / 06/09/2017 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 8 ALPINE CLOSE FARNBOROUGH HAMPSHIRE GU14 0RN |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVENPORT / 06/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/113 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVENPORT / 21/03/2010 |
11/05/1011 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/04/0910 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: FLAT 1, GEORGIAN HOUSE 3 CAPULET MEWS LONDON E16 1SQ |
22/10/0722 October 2007 | SECRETARY'S PARTICULARS CHANGED |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0724 April 2007 | S366A DISP HOLDING AGM 11/04/07 |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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