DAVENTRY THERMOFORMING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Registered office address changed from 6 Harlequin Lane Cranfield Bedford Bedfordshire MK42 9YY United Kingdom to 6 Harlequin Lane Cranfield Bedford Bedfordshire MK43 0WR on 2023-09-29

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Registered office address changed from 6 Harlequin Lane Cranfield Bedford MK43 0WR United Kingdom to 6 Harlequin Lane Cranfield Bedford Bedfordshire MK42 9YY on 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from 16 st. Helenas Garden Elstow Bedford MK42 9YY United Kingdom to 6 Harlequin Lane Cranfield Bedford MK43 0WR on 2023-02-20

View Document

09/01/239 January 2023 Change of details for Mr Anthony John Lewis as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Director's details changed for Mr Anthony John Lewis on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Anthony John Lewis on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Anthony John Lewis as a person with significant control on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106652890001

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 03/05/17 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/07/1725 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106652890001

View Document

13/03/1713 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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