DAVENT PUB COMPANY LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Kings Head Quarry Street Guildford Surrey GU13XQ England to 17 College Road Guildford Surrey GU1 4QG on 2025-03-10

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

06/03/256 March 2025 Termination of appointment of Lee James Canham as a director on 2025-02-20

View Document

06/03/256 March 2025 Registered office address changed from C/O C/O Michael Davey 17 College Road Guildford Surrey GU1 4QG to Kings Head Quarry Street Guildford Surrey GU13XQ on 2025-03-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

20/02/2520 February 2025 Appointment of Mr Lee James Canham as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Nigel William Halsey-Watson as a director on 2025-02-20

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVEY / 28/02/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVEY / 14/11/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVEY / 14/11/2016

View Document

14/11/1614 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVEY / 14/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KENT

View Document

13/03/1413 March 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

10/01/1310 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 05/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE SMUGGLERS TAVERN 28 WARREN STREET LONDON W1T 5ND

View Document

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 21/11/06 STATEMENT OF CAPITAL GBP 198

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENT / 01/12/2010

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENT / 31/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 31/10/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PREVSHO FROM 30/11/2008 TO 30/06/2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 17 COLLEGE ROAD GUILDFORD GU1 4QG

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 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