DJH RAVCON LTD

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 Cessation of Martin Peter Bishop as a person with significant control on 2025-01-20

View Document

28/03/2528 March 2025 Cessation of Christopher Ian Elmes as a person with significant control on 2025-01-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

28/03/2528 March 2025 Notification of Ravcon Holdings Ltd as a person with significant control on 2025-01-20

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

30/01/2530 January 2025 Resolutions

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Change of details for Mr Christopher Ian Elmes as a person with significant control on 2016-04-06

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Registration of charge 064349310004, created on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064349310003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHINGS

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064349310003

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR IAN LESLIE ELMES

View Document

03/04/183 April 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED D.J HUTCHINGS LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN ELMES / 26/03/2018

View Document

11/03/1811 March 2018 CHANGE OF NAME 01/02/2018

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR THOMAS EDWARD HUTCHINGS

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNALEZE LUND

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHINGS

View Document

02/03/182 March 2018 CESSATION OF THOMAS EDWARD HUTCHINGS AS A PSC

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNALEZE LUND

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MARTIN LUCK

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 3 BAKERS LANE SHUTLANGER TOWCESTER NORTHAMPTONSHIRE NN12 7RT

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DANIEL DOWLING

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR THOMAS OLIVER KIRK

View Document

14/02/1814 February 2018 CESSATION OF DAVID JOHN HUTCHINGS AS A PSC

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINGS

View Document

12/02/1812 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 300

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 ADOPT ARTICLES 08/03/2017

View Document

29/03/1729 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 205

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR MARTIN PETER BISHOP

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LINDSLEY

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MS ANNALEZE LUND

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BISHOP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 200.00

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR MARTIN BISHOP

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER IAN ELMES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1121 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HUTCHINGS / 01/11/2010

View Document

13/12/1013 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, 6 HAZELWOOD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1LW

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUTCHINGS / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD HUTCHINGS / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD MARTIN LINDSLEY / 01/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0821 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 COMPANY NAME CHANGED YIELDSTAR LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

22/11/0722 November 2007 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