DAVRON MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Director's details changed for Ray Hardwick on 2025-01-01 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/02/2415 February 2024 | Notification of Andrew James Hardwick as a person with significant control on 2024-01-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 08/02/248 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
| 29/04/2129 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 06/04/206 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND JAMES HARDWICK / 06/07/2018 |
| 18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
| 12/07/1712 July 2017 | CESSATION OF ANDREW JAMES HARDWICK AS A PSC |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/07/1417 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 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 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PRIEST / 01/01/2014 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HARDWICK / 02/01/2014 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAY HARDWICK / 01/01/2014 |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/07/1316 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 15/05/1315 May 2013 | DIRECTOR APPOINTED MR ANDREW JAMES HARDWICK |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/07/1220 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/01/1213 January 2012 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
| 03/08/113 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR APPOINTED MARGARET PRIEST |
| 22/07/1022 July 2010 | DIRECTOR APPOINTED RAY HARDWICK |
| 22/07/1022 July 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 100 |
| 13/07/1013 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 06/07/106 July 2010 | 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