DANVA INTERIORS LTD

06238616
2 THE COURTYARD GREENFIELD FARM INDUSTRIAL ESTATE CONGLETON CW12 4TR

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 5 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 officers Termination of appointment of director (Judith Anne Hancock) 1 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 8 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 7 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2020 accounts Annual Accounts 7 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2019 accounts Annual Accounts 7 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 officers Termination of appointment of secretary (Suzanne Elaine Price) 1 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 officers Appointment of director (Mrs Judith Anne Hancock) 2 Buy now
11 Jan 2018 accounts Annual Accounts 7 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
23 Jul 2012 officers Change of particulars for secretary (Suzanne Elaine Price) 1 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 accounts Annual Accounts 5 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Robert Leslie Hancock) 2 Buy now
12 Aug 2009 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
02 Sep 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
23 Dec 2007 officers New director appointed 2 Buy now
23 Dec 2007 officers New secretary appointed 2 Buy now
23 Dec 2007 address Registered office changed on 23/12/07 from: 71 rood hill congleton cheshire CW12 1NH 1 Buy now
09 May 2007 officers Secretary resigned 1 Buy now
09 May 2007 officers Director resigned 1 Buy now
08 May 2007 incorporation Incorporation Company 9 Buy now