DAVILLION DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/04/2029 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050370060003 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
25/04/1725 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/05/129 May 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
13/07/1113 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
23/02/1123 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
07/01/117 January 2011 | 28/02/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | DISS40 (DISS40(SOAD)) |
15/06/1015 June 2010 | FIRST GAZETTE |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE NICHOLA LUMBIS / 01/01/2010 |
14/06/1014 June 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
27/01/1027 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
03/09/093 September 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | 28/02/08 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
11/04/0711 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
02/03/072 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
03/02/063 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0411 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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