DAVICO PROPERTIES U.K. LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

11/05/2511 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Director's details changed for Mr Donald Emmanuel Poyner on 2024-08-25

View Document

04/09/244 September 2024 Change of details for Mr Donald Emmanuel Poyner as a person with significant control on 2024-08-25

View Document

03/09/243 September 2024 Secretary's details changed for Mr James Rhys Scott on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr David Jonathon Poyner on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 75 Aston Road Shifnal TF11 8DU on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr David Jonathon Poyner as a person with significant control on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DAVID JONATHON POYNER

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY DOROTHY POYNER

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030957310008

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID POYNER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O HARDEMAN SMITH & POWER RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PF

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PF

View Document

03/11/043 November 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 32 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AQ

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9531 August 1995 SECRETARY RESIGNED

View Document

25/08/9525 August 1995 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