DV8 WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Unit 14 Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ England to Sterling Gap Building Unit 23-26 Cadle Pool Farm Business Park the Ridgeway Stratford-upon-Avon Warwickshire CV37 9RE on 2025-04-10

View Document

12/02/2512 February 2025 Cessation of Lee David Hadley as a person with significant control on 2024-11-04

View Document

12/02/2512 February 2025 Notification of Blue Dude Limited as a person with significant control on 2024-11-04

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/11/244 November 2024 Change of details for Dv8 Asset Mangement Limnited as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Cessation of Daniel Lee Thompson as a person with significant control on 2024-02-02

View Document

16/07/2416 July 2024 Notification of Dv8 Asset Mangement Limnited as a person with significant control on 2024-02-02

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

08/10/218 October 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

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 28/02/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 28/02/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE THOMPSON / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE THOMPSON / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID HADLEY / 18/06/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104447620002

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104447620001

View Document

06/03/196 March 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL ENGLAND

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT UNITED KINGDOM

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'DWYER

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

10/11/1710 November 2017 CESSATION OF SIMON LEE DEARN AS A PSC

View Document

04/10/174 October 2017 COMPANY NAME CHANGED DV8 AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 PREVSHO FROM 31/10/2017 TO 31/12/2016

View Document

23/05/1723 May 2017 ADOPT ARTICLES 20/02/2017

View Document

10/05/1710 May 2017 20/02/17 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR RICHARD PATRICK O'DWYER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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