About

Registered Number: 00593600
Date of Incorporation: 13/11/1957 (66 years and 5 months ago)
Company Status: Active
Registered Address: Shepherds Way, St Georges, Weston Super Mare, BS22 7XA

 

Davan Caravans Ltd was registered on 13 November 1957, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Richard John 16 February 2006 - 1
DAVIES, Glen Merrick N/A - 1
DAVIES, Mark N/A - 1
DAVIES, Neil N/A - 1
AGNEW, Harvie George Edward N/A 01 September 2004 1
AGNEW, Jean Elizabeth N/A 16 February 2006 1
DAVIES, Idris James Lewis N/A 16 February 2006 1
DAVIES, Mair N/A 16 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 27 February 2019
PSC01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
PSC01 - N/A 30 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 23 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 05 February 2016
TM02 - Termination of appointment of secretary 13 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 23 March 2011
SH06 - Notice of cancellation of shares 04 June 2010
SH03 - Return of purchase of own shares 04 June 2010
RESOLUTIONS - N/A 03 June 2010
AA - Annual Accounts 06 May 2010
RESOLUTIONS - N/A 26 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2010
SH01 - Return of Allotment of shares 26 April 2010
CC04 - Statement of companies objects 26 April 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 April 2009
353 - Register of members 17 April 2009
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
363s - Annual Return 23 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AUD - Auditor's letter of resignation 21 December 2005
AA - Annual Accounts 02 November 2005
AUD - Auditor's letter of resignation 12 May 2005
363s - Annual Return 07 March 2005
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
169 - Return by a company purchasing its own shares 13 October 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 20 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 30 December 1996
395 - Particulars of a mortgage or charge 23 October 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 16 October 1995
287 - Change in situation or address of Registered Office 19 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 21 July 1994
288 - N/A 17 March 1994
363s - Annual Return 17 March 1994
395 - Particulars of a mortgage or charge 10 November 1993
AA - Annual Accounts 08 November 1993
363a - Annual Return 19 October 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 12 June 1991
363x - Annual Return 12 June 1991
AA - Annual Accounts 06 November 1990
288 - N/A 25 April 1990
395 - Particulars of a mortgage or charge 06 April 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
363 - Annual Return 13 March 1990
395 - Particulars of a mortgage or charge 11 October 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
NEWINC - New incorporation documents 13 November 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Outstanding

N/A

Legal mortgage 25 April 2008 Outstanding

N/A

Debenture 26 November 2007 Outstanding

N/A

Legal charge 21 June 1999 Fully Satisfied

N/A

Legal charge 12 October 1996 Fully Satisfied

N/A

Floating charge 08 November 1993 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Mortgage 09 October 1989 Fully Satisfied

N/A

Debenture 16 May 1985 Fully Satisfied

N/A

Legal charge 06 May 1983 Fully Satisfied

N/A

Debenture 22 December 1977 Fully Satisfied

N/A

Legal charge 02 April 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.