DAVROY CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Paul Durber as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Paul Durber as a director on 2025-03-28

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Cessation of Paul Durber as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Neil Reynolds on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Neil Reynolds as a person with significant control on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Director's details changed for Mr Paul Durber on 2024-02-08

View Document

08/02/248 February 2024 Secretary's details changed for Mr Paul Durber on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Neil Reynolds on 2024-02-08

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVROY CONTRACTS (HOLDINGS) LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

26/10/1326 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

26/10/1026 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL REYNOLDS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DURBER / 01/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SALOP TF3 3BD

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/11/025 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 2 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 S-DIV 16/11/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 £ IC 2/1 31/12/98 £ SR 1@1=1

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 1 SHARE 31/12/98

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9425 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9210 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/10/9229 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: BEACON HOUSE 6O9 WALSALL ROAD GREAT BARR BIRMINGHAM B42 1EH

View Document

07/09/927 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 COMPANY NAME CHANGED REYNOLDS PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/09/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 COMPANY NAME CHANGED BEDONBAY LIMITED CERTIFICATE ISSUED ON 23/10/90

View Document

04/10/904 October 1990 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