JAMES DU PAVEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-28 with updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 21/11/2221 November 2022 | Change of details for Du Pavey Holdings Limited as a person with significant control on 2022-11-21 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 13/09/1913 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 29/03/1929 March 2019 | CESSATION OF CAMILLA ALANA DU PAVEY AS A PSC |
| 29/03/1929 March 2019 | CESSATION OF JAMES JONATHAN DU PAVEY AS A PSC |
| 29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DU PAVEY HOLDINGS LIMITED |
| 22/01/1922 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DU PAVEY / 22/01/2019 |
| 22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 11B HIGH STREET ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6BW |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN DU PAVEY / 22/01/2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA ALANA DU PAVEY / 22/01/2019 |
| 05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 25/09/1725 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/04/1611 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 18/11/1518 November 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 100 |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA DU PAVEY / 12/04/2013 |
| 13/04/1513 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DU PAVEY / 12/04/2013 |
| 13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DU PAVEY / 12/04/2013 |
| 13/04/1513 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/05/147 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/04/139 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 4 HORTON WAY, STAPELEY NANTWICH CW5 7GD ENGLAND |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/08/127 August 2012 | SECOND FILING WITH MUD 09/04/12 FOR FORM AR01 |
| 13/04/1213 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/04/1126 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 13/05/1013 May 2010 | CURREXT FROM 30/04/2011 TO 30/06/2011 |
| 11/05/1011 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/04/109 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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