DAVTHOM LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Miss Samantha Penelope Thomas on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Miss Samantha Penelope Thomas as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewSecretary's details changed for Miss Samantha Penelope Thomas on 2025-07-28

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT DAVIES / 12/10/2019

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MISS SAMANTHA PENELOPE THOMAS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/10/1123 October 2011 REGISTERED OFFICE CHANGED ON 23/10/2011 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B645HY ENGLAND

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT DAVIES / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA PENELOPE THOMAS / 26/10/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SUITE A OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

23/10/0823 October 2008 SECRETARY APPOINTED MISS SAMANTHA PENELOPE THOMAS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR LEE ROBERT DAVIES

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

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