DAVROC LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

27/02/2527 February 2025 Accounts for a medium company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Termination of appointment of Christopher William Grieve Dodds as a director on 2022-12-16

View Document

02/03/222 March 2022 Full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Appointment of Mrs Emma Marie Marsden as a director on 2021-11-10

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBROC INVESTMENTS LIMITED

View Document

10/10/1910 October 2019 CESSATION OF PIETRO CORBISIERO AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF GIUSEPPE CORBISIERO AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

12/02/1912 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1815 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1815 May 2018 ADOPT ARTICLES 16/03/2018

View Document

08/05/188 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 101000

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CORBISIERO / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CORBISIERO / 05/03/2018

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE CORBISIERO

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/05/149 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/108 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM IBROC HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0QS

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

27/03/0327 March 2003 £ NC 100000/200000 28/02

View Document

06/03/036 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: IBROC HOUSE, 4 CHARLTON MEAD LANE, HODDESDON, HERTFORDSHIRE. EN11 0QS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

09/06/969 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/969 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 S386 DISP APP AUDS 06/02/91

View Document

11/09/9011 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: UNIT 5 HASLEMERE INDUSTRIAL ESTATE CHARLTON MEAD LANE HODDESDON HERTS

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

07/02/807 February 1980 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