DAVENTRY HOUSE LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1825 July 2018 APPLICATION FOR STRIKING-OFF

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/09/161 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE RATHBONE / 14/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RATHBONE / 14/10/2009

View Document

17/08/0917 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 S366A DISP HOLDING AGM 14/10/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 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