DAVRON MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Ray Hardwick on 2025-01-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/02/2415 February 2024 Notification of Andrew James Hardwick as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JAMES HARDWICK / 06/07/2018

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF ANDREW JAMES HARDWICK AS A PSC

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PRIEST / 01/01/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HARDWICK / 02/01/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAY HARDWICK / 01/01/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ANDREW JAMES HARDWICK

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1220 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/01/1213 January 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

03/08/113 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MARGARET PRIEST

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED RAY HARDWICK

View Document

22/07/1022 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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