DAVMAY 10 LIMITED
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Registered office address changed from Unit 15 Interface Business Park Binknoll Lane Wootton Bassett Swindon Wiltshire SN4 8SY to Unit 11 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2025-09-10 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1827 September 2018 | NOTIFICATION OF PSC STATEMENT ON 18/06/2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
18/06/1818 June 2018 | CESSATION OF STEPHEN GEORGE ABBLEY AS A PSC |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
03/07/153 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/03/1516 March 2015 | PREVEXT FROM 30/06/2014 TO 30/09/2014 |
14/07/1414 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
05/12/135 December 2013 | DIRECTOR APPOINTED MISS ALEXANDRA GRACE ABBLEY |
05/12/135 December 2013 | DIRECTOR APPOINTED MRS JULIE ANNE ABBLEY |
05/12/135 December 2013 | DIRECTOR APPOINTED MR MICHAEL ALAN ABBLEY |
05/12/135 December 2013 | DIRECTOR APPOINTED MISS FRANCESCA ALICE ABBLEY |
11/09/1311 September 2013 | 25/07/13 STATEMENT OF CAPITAL GBP 100 |
18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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