Advanced company searchLink opens in new window

DAVE'S NEWS & BOOZE LIMITED

Company number 08261113

Filter by category

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)
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 October 2017
21 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
29 Nov 2013 AD01 Registered office address changed from 64 Standard Avenue Tile Hill Coventry Warwickshire CV4 9BW United Kingdom on 29 November 2013
12 Feb 2013 CH01 Director's details changed for Mrs Pardeep Kaur Nijjar on 12 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Narinderpall Singh Nijjar on 12 February 2013
12 Feb 2013 AD01 Registered office address changed from 65 Hillfrey Drive Whitley Coventry Warwickshire CV3 4FW United Kingdom on 12 February 2013