DAVENTRY PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr William Alexander Campbell on 2025-04-14

View Document

09/04/259 April 2025 Appointment of Mr William Alexander Campbell as a director on 2025-04-09

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SINCLAIR CAMPBELL / 19/11/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SINCLAIR CAMPBELL / 31/08/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SINCLAIR CAMPBELL / 26/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINCLAIR CAMPBELL / 26/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 23/04/2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 23/04/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 11/03/2007

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 20 MARKET HILL SOUTHAM WARWICKS CV47 0HF

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 26 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY SUSAN BERRY

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/11/9618 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/11/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/03/9516 March 1995 SECRETARY RESIGNED

View Document

10/03/9510 March 1995 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