DAV ENGINEERING LTD

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/03/1212 March 2012 Annual return made up to 13 March 2011 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 74 WHARFDALE ROAD PARKSTONE POOLE DORSET BH12 2EE

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WORSDALL / 18/01/2012

View Document

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WORSDALL / 13/03/2010

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WORSDALL / 10/03/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ELKINGTON

View Document

03/06/103 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 30 BALLARDS CLOSE MICKLETON GLOUCESTERSHIRE GL55 6TN

View Document

12/04/0312 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 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