DAVRO CAD SERVICES LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/11/2214 November 2022 Termination of appointment of Kelly Anne Rowe as a director on 2022-04-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/09/2021 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

06/08/196 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

11/09/1811 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 10 LAKES ROAD BRIXHAM DEVON TQ5 8PH

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/10/1411 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY KELLY ROWE

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS KELLY ANNE ROWE

View Document

08/11/138 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 95 WALMESLEY CHASE HILPERTON TROWBRIDGE WILTSHIRE BA14 7HY UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/10/1213 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROWE / 21/01/2010

View Document

10/10/1010 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN ROWE / 21/01/2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 21 BARLEYFIELD WAY WITNEY OXFORDSHIRE OX28 1FW

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROWE / 12/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROWE / 18/08/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY MARGARET ROWE

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KELLY ROWE / 18/08/2008

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 29 BLUE WATERS DRIVE BROADSANDS PAIGNTON DEVON TQ4 6JE

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 21 SHIRE CLOSE HOOKHILLS PAIGNTON DEVON TQ4 7SW

View Document

18/12/0318 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

14/12/9814 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 05/04/99

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 21 SHIRE CLOSE PAIGNTON DEVON TQ4 7SW

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 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