DAVCROW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-14 with updates |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-01-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-14 with updates |
09/03/239 March 2023 | Statement of capital on 2023-03-09 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
21/11/2221 November 2022 | Change of share class name or designation |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Particulars of variation of rights attached to shares |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Memorandum and Articles of Association |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
22/09/2122 September 2021 | Satisfaction of charge NI6055520001 in full |
22/09/2122 September 2021 | Satisfaction of charge NI6055520002 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN DAVID CROWE / 11/09/2019 |
11/09/1911 September 2019 | DIRECTOR APPOINTED MISS EMMA ROSE CROWE |
11/09/1911 September 2019 | DIRECTOR APPOINTED MR HENRY TORRANCE CROWE |
11/09/1911 September 2019 | DIRECTOR APPOINTED MR THOMAS JOHN DAVID CROWE |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM DAX HOUSE / 22 HOWARD STREET BELFAST BT1 6PA |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
19/09/1719 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6055520002 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6055520001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/01/164 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
17/09/1217 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
05/01/125 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM HOWARD BUILDING 26 HOWARD STREET BELFAST CO. ANTRIM BT1 6PD NORTHERN IRELAND |
08/03/118 March 2011 | 17/01/11 STATEMENT OF CAPITAL GBP 115476 |
21/02/1121 February 2011 | CURREXT FROM 31/12/2011 TO 31/01/2012 |
17/12/1017 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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