DAVGREAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Appointment of R P Property Management Ltd. as a secretary on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of Adam Laurence Bracher as a secretary on 2023-11-20

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS CATHERINE ELLIOTT-CLARKE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HADDEN

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF PSC STATEMENT ON 02/08/2018

View Document

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

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/09/1725 September 2017 CESSATION OF STEVEN COOK AS A PSC

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID COOK / 24/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SECRETARY APPOINTED ROBERT PAVITT

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HADDEN / 24/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID COOK / 24/09/2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM FLAT 2 LADY SHAW COURT 2A ST GEORGES ROAD LONDON N13 4AW

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN PRINCE

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED STEPHEN DAVID COOK

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA FINN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED DAVID OWEN HADDEN

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA PAYNE

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PRINCE / 01/08/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; CHANGE OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/09/02; CHANGE OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/09/01; CHANGE OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/09/99; CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 24/09/98; CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/10/969 October 1996 RETURN MADE UP TO 04/10/96; CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/10/95; CHANGE OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 04/10/93; CHANGE OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: FLAT 7, LADY SHAW COURT 2A ST. GEORGES ROAD PALMERS GREEN LONDON , N13 4AW

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 04/10/91; CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: FLAT 17 LADY SHAW COURT 2A ST GEORGE'S ROAD PALMERS GREEN LONDON N13 4AW

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/05/8728 May 1987 ANNUAL RETURN MADE UP TO 22/04/87

View Document

28/05/8728 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: FLAT 11 LADY SHAW COURT 2A ST GEORGES ROAD PALMERS GREEN LONDON N13 4AW

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