DAVTHOM LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Miss Samantha Penelope Thomas on 2025-07-28 |
28/07/2528 July 2025 New | Change of details for Miss Samantha Penelope Thomas as a person with significant control on 2025-07-28 |
28/07/2528 July 2025 New | Secretary's details changed for Miss Samantha Penelope Thomas on 2025-07-28 |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT DAVIES / 12/10/2019 |
11/04/1911 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | DIRECTOR APPOINTED MISS SAMANTHA PENELOPE THOMAS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/12/1521 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
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 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
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 |
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 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
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 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT DAVIES / 26/10/2009 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA PENELOPE THOMAS / 26/10/2009 |
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 |
23/10/0823 October 2008 | SECRETARY APPOINTED MISS SAMANTHA PENELOPE THOMAS |
23/10/0823 October 2008 | DIRECTOR APPOINTED MR LEE ROBERT DAVIES |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
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