DAVID PROVAN CARPENTRY LIMITED



Company Documents

DateDescription
16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
59 UNION STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1EX

View Document

10/12/1310 December 2013 DECLARATION OF SOLVENCY

View Document

10/12/1310 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1310 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROVAN / 01/01/2011

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID PROVAN / 01/01/2011

View Document

20/08/1220 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROVAN / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCLAUGHLIN / 12/05/2010

View Document

31/05/0931 May 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document



24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 2 COURT DRIVE STANMORE MIDDLESEX HA7 4QH

View Document

11/02/9911 February 1999 EXEMPTION FROM APPOINTING AUDITORS 22/01/99

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 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