D.A.V. BUILD LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Registered office address changed from 98 Aldridge Avenue Stanmore HA7 1DD England to 79 Long Elmes Harrow HA3 5LE on 2022-03-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Alexandru-Valentin Duca on 2022-03-01

View Document

31/03/2231 March 2022 Change of details for Mr Alexandru-Valentin Duca as a person with significant control on 2022-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 42 BUCKINGHAM ROAD EDGWARE MIDDLESEX HA8 6LZ ENGLAND

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU-VALENTIN DUCA / 15/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU -VALENTIN DUCA / 15/11/2019

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/03/184 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 38A MALVERN GARDENS HARROW MIDDLESEX HA3 9PB ENGLAND

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED D.A.V WILD CONSTRUCTION LTD CERTIFICATE ISSUED ON 11/01/16

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 1 CAMARTHEN GREEN SNOWDON DRIVE LONDON NW9 7RQ ENGLAND

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 38 MALVERN GARDENS HARROW MIDDLESEX HA3 9PB ENGLAND

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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