About

Registered Number: 02800552
Date of Incorporation: 17/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 102 Hithercroft Road, Downley, High Wycombe, Bucks, HP13 5RH

 

Dataville Ltd was registered on 17 March 1993. Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed as Simmen, Kenneth Douglas Ian, Bandura, Peter Bohdan, Quinlan, Kevin Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDURA, Peter Bohdan 26 March 1993 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMEN, Kenneth Douglas Ian 02 June 2018 - 1
QUINLAN, Kevin Michael 26 March 1993 02 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 10 September 2018
AP03 - Appointment of secretary 15 August 2018
TM02 - Termination of appointment of secretary 20 June 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 12 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 31 July 1995
AUD - Auditor's letter of resignation 31 July 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 26 July 1994
RESOLUTIONS - N/A 17 April 1994
RESOLUTIONS - N/A 17 April 1994
RESOLUTIONS - N/A 17 April 1994
363s - Annual Return 17 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1993
RESOLUTIONS - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 06 April 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.