Advanced company searchLink opens in new window

DAVER CORPORATION LIMITED

Company number 06949469

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)
30 Apr 2024 AA Micro company accounts made up to 31 March 2024
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
06 Jul 2023 CH01 Director's details changed for Mrs Suzanne Julia Louise Daver on 1 July 2023
05 Jul 2023 PSC04 Change of details for Mr Phiroze James Daver as a person with significant control on 1 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Phiroze James Daver on 1 July 2023
23 Mar 2023 AA Micro company accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
13 Jul 2022 CH01 Director's details changed for Mrs Suzanne Julia Louise Daver on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Phiroze James Daver on 30 June 2022
13 Jul 2022 PSC04 Change of details for Mr Phiroze James Daver as a person with significant control on 30 June 2022
27 Mar 2022 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
26 May 2020 AD01 Registered office address changed from Suite E Alpha House 612-616 Wimborne Road Bournemouth BH9 2EN England to Suite E Athena House 612-616 Wimborne Road Bournemouth BH9 2EN on 26 May 2020
26 May 2020 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey SO51 6AS England to Suite E Alpha House 612-616 Wimborne Road Bournemouth BH9 2EN on 26 May 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Feb 2019 AD01 Registered office address changed from Bournemouth Sports Club Chapel Gate East Parley Christchurch Dorset BH23 6BL England to Unit 4 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 20 February 2019
13 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
13 Jul 2018 AP01 Appointment of Mrs Suzanne Julia Louise Daver as a director on 4 July 2017
01 May 2018 AA Micro company accounts made up to 31 July 2017