DAVALOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Satisfaction of charge 2 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 4 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

28/12/2328 December 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

13/12/2113 December 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

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH VENNER / 03/11/2014

View Document

11/11/1411 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN KEITH VENNER / 03/11/2014

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DENZIL VENNER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL ROY VENNER / 17/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM VENNER / 17/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH VENNER / 17/01/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA VENNER

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED DAVALOW METAL FINISHING COMPANY LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 ADOPT MEM AND ARTS 20/05/93

View Document

20/04/9320 April 1993 COMPANY NAME CHANGED VENNER INDUSTRIES LIMITED CERTIFICATE ISSUED ON 21/04/93

View Document

23/03/9323 March 1993 S366A DISP HOLDING AGM 15/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: LANDPORT INDUSTRIAL ESTATE, WILLENHALL, WEST MIDLANDS.

View Document

10/09/9110 September 1991 £ NC 1000/500000 25/03/90

View Document

14/05/9014 May 1990 ALTER MEM AND ARTS 30/01/90

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9011 May 1990 COMPANY NAME CHANGED FORGEGREAT LIMITED CERTIFICATE ISSUED ON 14/05/90

View Document

11/04/9011 April 1990 SECRETARY RESIGNED

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 19/03/90

View Document

30/03/9030 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 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