Advanced company searchLink opens in new window

DAVENBUSH LIMITED

Company number 02341207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2014 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014
25 Nov 2014 TM01 Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014
19 Nov 2014 CH01 Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014
28 Oct 2014 AP03 Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014
28 Oct 2014 TM02 Termination of appointment of Gurpal Premi as a secretary on 3 October 2014
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 912
04 Jun 2014 AA Full accounts made up to 31 August 2013
09 Aug 2013 AP03 Appointment of Gurpal Premi as a secretary
09 Aug 2013 TM02 Termination of appointment of Aisha Waldron as a secretary
17 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 May 2013 AA Full accounts made up to 25 August 2012
02 May 2013 AP01 Appointment of Mr Stephen Boyce as a director
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 May 2012 AA Full accounts made up to 27 August 2011
03 May 2012 AP01 Appointment of Mr Richard Dedombal as a director
05 Mar 2012 TM01 Termination of appointment of Mark Healey as a director
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 28 August 2010
02 Mar 2011 TM01 Termination of appointment of Colin Duckels as a director